London
E1 8QS
Director Name | Mr Guy Leighton Millward |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2020(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor, 10 Whitechapel High Street London E1 8QS |
Director Name | Mr Adrian Ramdat |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2006(same day as company formation) |
Role | Training Consultant |
Country of Residence | England |
Correspondence Address | Squire House 81-87 High Street Billericay Essex CM12 9AS |
Secretary Name | Louise Ramdat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Claremont Road Rugby CV21 3NA |
Director Name | Mr Pedro Ros Marcet |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 05 July 2018(11 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 06 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor, 10 Whitechapel High Street London E1 8QS |
Director Name | Mr Richard John Amos |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2018(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor, 10 Whitechapel High Street London E1 8QS |
Secretary Name | Mr Daniel Carl Barton |
---|---|
Status | Resigned |
Appointed | 05 July 2018(11 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 06 June 2019) |
Role | Company Director |
Correspondence Address | 5th Floor, 10 Whitechapel High Street London E1 8QS |
Director Name | Mr Martin William Howard Morgan |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2019(12 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 27 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor, 10 Whitechapel High Street London E1 8QS |
Director Name | Mr Mark Francis Milner |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2019(12 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Website | thetrainingconsultants.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 3104346 |
Telephone region | Unknown |
Registered Address | 5th Floor, 10 Whitechapel High Street London E1 8QS |
---|
100 at £1 | Louise Ramdat 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,398 |
Cash | £82,837 |
Current Liabilities | £80,222 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2022 (overdue) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 30 May 2021 (2 years, 11 months ago) |
---|---|
Next Return Due | 13 June 2022 (overdue) |
16 November 2023 | Liquidators' statement of receipts and payments to 12 September 2023 (7 pages) |
---|---|
16 November 2022 | Liquidators' statement of receipts and payments to 12 September 2022 (7 pages) |
1 October 2021 | Resolutions
|
1 October 2021 | Declaration of solvency (5 pages) |
1 October 2021 | Appointment of a voluntary liquidator (3 pages) |
23 July 2021 | Termination of appointment of Mark Francis Milner as a director on 23 July 2021 (1 page) |
2 June 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
22 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (136 pages) |
22 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (1 page) |
22 April 2021 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages) |
22 April 2021 | Audit exemption subsidiary accounts made up to 30 June 2020 (14 pages) |
7 January 2021 | Termination of appointment of Richard John Amos as a director on 10 December 2020 (1 page) |
7 January 2021 | Appointment of Mr Guy Leighton Millward as a director on 10 December 2020 (2 pages) |
1 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
9 March 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (127 pages) |
9 March 2020 | Audit exemption subsidiary accounts made up to 30 June 2019 (15 pages) |
9 March 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page) |
9 March 2020 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages) |
29 August 2019 | Termination of appointment of Martin William Howard Morgan as a director on 27 August 2019 (1 page) |
29 August 2019 | Appointment of Mr Mark Francis Milner as a director on 27 August 2019 (2 pages) |
6 June 2019 | Termination of appointment of Daniel Carl Barton as a secretary on 6 June 2019 (1 page) |
6 June 2019 | Current accounting period shortened from 31 August 2019 to 30 June 2019 (1 page) |
6 June 2019 | Appointment of Mrs Saira Jamil Hussain Tahir as a secretary on 6 June 2019 (2 pages) |
6 June 2019 | Confirmation statement made on 30 May 2019 with updates (5 pages) |
6 June 2019 | Termination of appointment of Pedro Ros Marcet as a director on 6 June 2019 (1 page) |
6 June 2019 | Appointment of Mr Martin William Howard Morgan as a director on 6 June 2019 (2 pages) |
5 June 2019 | Full accounts made up to 31 August 2018 (19 pages) |
21 July 2018 | Appointment of Mr Daniel Carl Barton as a secretary on 5 July 2018 (2 pages) |
5 July 2018 | Notification of Bond Solon Training Limited as a person with significant control on 5 July 2018 (2 pages) |
5 July 2018 | Cessation of Adrian Ramdat as a person with significant control on 5 July 2018 (1 page) |
5 July 2018 | Termination of appointment of Louise Ramdat as a secretary on 5 July 2018 (1 page) |
5 July 2018 | Termination of appointment of Adrian Ramdat as a director on 5 July 2018 (1 page) |
5 July 2018 | Registered office address changed from Squire House 81-87 High Street Billericay Essex CM12 9AS to 5th Floor, 10 Whitechapel High Street London E1 8QS on 5 July 2018 (1 page) |
5 July 2018 | Appointment of Mr Richard John Amos as a director on 5 July 2018 (2 pages) |
5 July 2018 | Appointment of Mr Pedro Ros Marcet as a director on 5 July 2018 (2 pages) |
30 May 2018 | Confirmation statement made on 30 May 2018 with updates (5 pages) |
13 February 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
17 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
17 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
15 June 2017 | Secretary's details changed for Louise Ramdat on 15 June 2017 (1 page) |
15 June 2017 | Secretary's details changed for Louise Ramdat on 15 June 2017 (1 page) |
15 June 2017 | Director's details changed for Mr Adrian Ramdat on 15 June 2017 (2 pages) |
15 June 2017 | Director's details changed for Mr Adrian Ramdat on 15 June 2017 (2 pages) |
24 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
21 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
15 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
10 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Registered office address changed from 14 Broadway Rainham Essex RM13 9YW England to Squire House 81-87 High Street Billericay Essex CM12 9AS on 10 September 2014 (1 page) |
10 September 2014 | Registered office address changed from 14 Broadway Rainham Essex RM13 9YW England to Squire House 81-87 High Street Billericay Essex CM12 9AS on 10 September 2014 (1 page) |
10 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
7 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
10 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
9 April 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
25 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (3 pages) |
25 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (3 pages) |
25 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (3 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
23 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (3 pages) |
23 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (3 pages) |
23 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (3 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
3 September 2010 | Director's details changed for Adrian Ramdat on 3 September 2010 (2 pages) |
3 September 2010 | Director's details changed for Adrian Ramdat on 3 September 2010 (2 pages) |
3 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (3 pages) |
3 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (3 pages) |
3 September 2010 | Director's details changed for Adrian Ramdat on 3 September 2010 (2 pages) |
3 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (3 pages) |
8 December 2009 | Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BB on 8 December 2009 (1 page) |
8 December 2009 | Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BB on 8 December 2009 (1 page) |
8 December 2009 | Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BB on 8 December 2009 (1 page) |
27 November 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
7 September 2009 | Director's change of particulars / adrian ramdat / 13/01/2009 (1 page) |
7 September 2009 | Return made up to 04/09/09; full list of members (3 pages) |
7 September 2009 | Director's change of particulars / adrian ramdat / 13/01/2009 (1 page) |
7 September 2009 | Secretary's change of particulars / louise ramdat / 13/01/2009 (1 page) |
7 September 2009 | Return made up to 04/09/09; full list of members (3 pages) |
7 September 2009 | Secretary's change of particulars / louise ramdat / 13/01/2009 (1 page) |
23 October 2008 | Capitals not rolled up (2 pages) |
23 October 2008 | Capitals not rolled up (2 pages) |
20 October 2008 | Return made up to 04/09/08; full list of members (3 pages) |
20 October 2008 | Return made up to 04/09/08; full list of members (3 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
29 October 2007 | Return made up to 04/09/07; full list of members (6 pages) |
29 October 2007 | Return made up to 04/09/07; full list of members (6 pages) |
19 October 2007 | Accounting reference date shortened from 30/09/07 to 31/08/07 (1 page) |
19 October 2007 | Accounting reference date shortened from 30/09/07 to 31/08/07 (1 page) |
19 October 2007 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
6 September 2007 | Registered office changed on 06/09/07 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
6 September 2007 | Registered office changed on 06/09/07 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
4 September 2006 | Incorporation (14 pages) |
4 September 2006 | Incorporation (14 pages) |