Company NameCambridge Training College, Britain Limited
DirectorNabil Mahmoud Hegab
Company StatusActive
Company Number05834805
CategoryPrivate Limited Company
Incorporation Date1 June 2006(17 years, 11 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.
SIC 85600Educational support services

Directors

Director NameProf Nabil Mahmoud Hegab
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2012(6 years, 1 month after company formation)
Appointment Duration11 years, 9 months
RoleEducational Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressTower Court - Oakdale Road - Clifton Moor - York -
York
YO30 4XL
Director NameSally Hegab
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(same day as company formation)
RoleTelesales
Correspondence AddressFlat 4 89 Holmes Road
Kentish Town
London
NW5 3AU
Director NameProf Nabil Mahmoud Hegab
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(same day as company formation)
RoleEducational Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 4a Maida Vale
London
Borough Of London
W9 1SP
Secretary NameProf Nabil Mahmoud Hegab
NationalityBritish
StatusResigned
Appointed01 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 4a Maida Vale
London
Borough Of London
W9 1SP
Secretary NameAddul Aziz Farag Farag
NationalityEgyptian
StatusResigned
Appointed14 May 2007(11 months, 2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 January 2008)
RoleCompany Director
Correspondence AddressFlat 3
4 A Maidavale
London
W9 1SP
Director NameSally Hegab
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(1 year, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 18 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 A Maida Vale Flat 3
London
W9 1SP
Director NameDr Hamis Gaaffar Mohamed Osman
Date of BirthMay 1978 (Born 46 years ago)
NationalityEgyptian
StatusResigned
Appointed09 April 2010(3 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 September 2014)
RoleCompany Director
Country of ResidenceEgypt
Correspondence Address29 Harley Street
London
W1G 9QR
Director NameAngela Hegab
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2012(6 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 09 February 2016)
RoleLogistics Manager
Country of ResidenceEngland
Correspondence Address55 Bryanston Street
London
W1H 7AA
Director NameMr Mohamad Nabil Hegab
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2012(6 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 09 February 2016)
RoleEducational Consultant
Country of ResidenceUnited Kingdom
Correspondence Address55 Bryanston Street
London
W1H 7AA

Contact

Websitecam.ac.uk
Telephone01223 337733
Telephone regionCambridge

Location

Registered Address5 Merchant Sq
London W2 1ay
W2 1AY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

270 at £1Nabil Hegab
81.82%
Ordinary
60 at £1Hamis Osman & Angela Hegab & Sally Hegab & Nabil Hegab & Mohamad Hegab
18.18%
Ordinary

Financials

Year2014
Net Worth£1,117
Cash£2,806
Current Liabilities£1,689

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 1 week from now)

Filing History

6 April 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
6 April 2023Registered office address changed from Tower Court - Oakdale Road - Clifton Moor - York - Oakdale Road York YO30 4XL England to 5 Merchant Sq 5 Merchant Sq London W2 1AY W2 1AY on 6 April 2023 (1 page)
31 March 2023Total exemption full accounts made up to 30 June 2022 (5 pages)
23 March 2022Confirmation statement made on 23 March 2022 with updates (4 pages)
18 March 2022Total exemption full accounts made up to 30 June 2021 (5 pages)
23 November 2021Confirmation statement made on 23 November 2021 with updates (3 pages)
16 November 2021Compulsory strike-off action has been discontinued (1 page)
15 November 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
9 November 2021First Gazette notice for compulsory strike-off (1 page)
24 March 2021Total exemption full accounts made up to 30 June 2020 (5 pages)
8 October 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (5 pages)
18 October 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
7 February 2019Registered office address changed from 83 Baker Street London W1U 6AG to Tower Court - Oakdale Road - Clifton Moor - York - Oakdale Road York YO30 4XL on 7 February 2019 (1 page)
6 November 2018Total exemption full accounts made up to 30 June 2018 (5 pages)
3 September 2018Confirmation statement made on 24 August 2018 with updates (3 pages)
24 July 2018Termination of appointment of Sally Hegab as a director on 18 July 2018 (1 page)
12 April 2018Total exemption full accounts made up to 30 June 2017 (4 pages)
7 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
30 March 2017Total exemption full accounts made up to 30 June 2016 (5 pages)
30 March 2017Total exemption full accounts made up to 30 June 2016 (5 pages)
23 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
18 July 2016Registered office address changed from 55 Bryanston Street London W1H 7AA to 83 Baker Street London W1U 6AG on 18 July 2016 (2 pages)
18 July 2016Registered office address changed from 55 Bryanston Street London W1H 7AA to 83 Baker Street London W1U 6AG on 18 July 2016 (2 pages)
11 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
11 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
9 February 2016Termination of appointment of Mohamad Hegab as a director on 9 February 2016 (1 page)
9 February 2016Termination of appointment of Angela Hegab as a director on 9 February 2016 (1 page)
9 February 2016Termination of appointment of Mohamad Hegab as a director on 9 February 2016 (1 page)
9 February 2016Termination of appointment of Angela Hegab as a director on 9 February 2016 (1 page)
11 December 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 330
(5 pages)
11 December 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 330
(5 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
11 November 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 330
(6 pages)
11 November 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 330
(6 pages)
29 September 2014Termination of appointment of a director (2 pages)
29 September 2014Termination of appointment of a director (2 pages)
23 September 2014Termination of appointment of Hamis Gaaffar Mohamed Osman as a director on 23 September 2014 (1 page)
23 September 2014Termination of appointment of Hamis Gaaffar Mohamed Osman as a director on 23 September 2014 (1 page)
10 June 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
10 June 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
30 August 2013Registered office address changed from Suite B 29 Harley Street London W1G 9QR on 30 August 2013 (2 pages)
30 August 2013Registered office address changed from , Suite B, 29 Harley Street, London, W1G 9QR on 30 August 2013 (2 pages)
30 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 330
(15 pages)
30 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 330
(15 pages)
30 August 2013Registered office address changed from , Suite B, 29 Harley Street, London, W1G 9QR on 30 August 2013 (2 pages)
6 December 2012Accounts for a dormant company made up to 30 June 2012 (3 pages)
6 December 2012Accounts for a dormant company made up to 30 June 2012 (3 pages)
6 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (6 pages)
6 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (6 pages)
3 August 2012Statement of capital following an allotment of shares on 3 July 2012
  • GBP 200
(3 pages)
3 August 2012Statement of capital following an allotment of shares on 3 July 2012
  • GBP 200
(3 pages)
3 August 2012Statement of capital following an allotment of shares on 3 July 2012
  • GBP 200
(3 pages)
27 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (6 pages)
27 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (6 pages)
27 July 2012Appointment of Prof. Nabil Hegab as a director (2 pages)
27 July 2012Appointment of Angela Hegab as a director (2 pages)
27 July 2012Appointment of Angela Hegab as a director (2 pages)
27 July 2012Appointment of Prof. Nabil Hegab as a director (2 pages)
26 July 2012Director's details changed for Sally Hegab on 26 July 2012 (2 pages)
26 July 2012Termination of appointment of Nabil Hegab as a secretary (1 page)
26 July 2012Termination of appointment of Nabil Hegab as a secretary (1 page)
26 July 2012Director's details changed for Sally Hegab on 26 July 2012 (2 pages)
26 July 2012Appointment of Mr. Mohamad Hegab as a director (2 pages)
26 July 2012Appointment of Mr. Mohamad Hegab as a director (2 pages)
6 December 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
6 December 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
16 August 2011Annual return made up to 1 June 2008 with a full list of shareholders (10 pages)
16 August 2011Annual return made up to 4 June 2011 with a full list of shareholders (14 pages)
16 August 2011Annual return made up to 1 June 2008 with a full list of shareholders (10 pages)
16 August 2011Annual return made up to 1 June 2008 with a full list of shareholders (10 pages)
16 August 2011Annual return made up to 4 June 2011 with a full list of shareholders (14 pages)
16 August 2011Annual return made up to 4 June 2011 with a full list of shareholders (14 pages)
30 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (14 pages)
30 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (14 pages)
30 July 2010Statement of capital following an allotment of shares on 9 April 2010
  • GBP 40
(5 pages)
30 July 2010Accounts for a dormant company made up to 30 June 2010 (4 pages)
30 July 2010Statement of capital following an allotment of shares on 9 April 2010
  • GBP 40
(5 pages)
30 July 2010Statement of capital following an allotment of shares on 9 April 2010
  • GBP 40
(5 pages)
30 July 2010Accounts for a dormant company made up to 30 June 2010 (4 pages)
30 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (14 pages)
14 April 2010Appointment of Doctor Hamis Gaaffar Mohamed Osman as a director (3 pages)
14 April 2010Appointment of Doctor Hamis Gaaffar Mohamed Osman as a director (3 pages)
4 February 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
4 February 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
5 June 2009Return made up to 04/06/09; full list of members (3 pages)
5 June 2009Return made up to 04/06/09; full list of members (3 pages)
27 August 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
27 August 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
8 July 2008Return made up to 29/06/08; full list of members (3 pages)
8 July 2008Return made up to 29/06/08; full list of members (3 pages)
1 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
1 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
31 January 2008Secretary resigned (1 page)
31 January 2008New director appointed (1 page)
31 January 2008Director resigned (1 page)
31 January 2008New director appointed (1 page)
31 January 2008Director resigned (1 page)
31 January 2008Secretary resigned (1 page)
28 November 2007Return made up to 01/06/07; full list of members (2 pages)
28 November 2007Return made up to 01/06/07; full list of members (2 pages)
9 October 2007Director's particulars changed (1 page)
9 October 2007Director's particulars changed (1 page)
25 May 2007Registered office changed on 25/05/07 from: apartment 3, 4 a maida vale, london W9 1SP (1 page)
25 May 2007Registered office changed on 25/05/07 from: apartment 3 4 a maida vale london W9 1SP (1 page)
24 May 2007New secretary appointed (2 pages)
24 May 2007Registered office changed on 24/05/07 from: flat 4 89 holmes road, kentish town, london, NW5 3AU (1 page)
24 May 2007New secretary appointed (2 pages)
24 May 2007New director appointed (2 pages)
24 May 2007Director resigned (1 page)
24 May 2007Director resigned (1 page)
24 May 2007New director appointed (2 pages)
24 May 2007Registered office changed on 24/05/07 from: flat 4 89 holmes road kentish town london NW5 3AU (1 page)
16 October 2006Ad 09/10/06--------- £ si 80@1=80 £ ic 20/100 (2 pages)
16 October 2006Ad 09/10/06--------- £ si 80@1=80 £ ic 20/100 (2 pages)
1 June 2006Incorporation (16 pages)
1 June 2006Incorporation (16 pages)