Wharf Road, Ash Vale
Aldershot
Hampshire
GU12 5AZ
Secretary Name | Mr Anthony Behan |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 The Parade Wharf Road, Ash Vale Aldershot Hampshire GU12 5AZ |
Director Name | Mrs Anya Sarah Behan |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2007(4 months, 1 week after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 The Parade Wharf Road Ash Vale Aldershot Hampshire GU12 5AZ |
Director Name | Mr Carl Andrew Bond |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Kingswood Close Camberley Surrey GU15 4BH |
Website | www.trainforward.co.uk |
---|
Registered Address | Centora Limited Jury Farm Ripley Lane West Horsley Surrey KT24 6JT |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Parish | Ripley |
Ward | Lovelace |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Anthony Behan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,541 |
Cash | £1,631 |
Current Liabilities | £5,125 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 29 February |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 1 week from now) |
13 August 2007 | Delivered on: 20 August 2007 Satisfied on: 15 April 2015 Persons entitled: L & C Investments Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rent deposit monies (initially £634,50). Fully Satisfied |
---|
30 June 2023 | Accounts for a dormant company made up to 28 February 2023 (4 pages) |
---|---|
28 February 2023 | Confirmation statement made on 22 February 2023 with no updates (3 pages) |
30 November 2022 | Accounts for a dormant company made up to 28 February 2022 (4 pages) |
22 February 2022 | Confirmation statement made on 22 February 2022 with no updates (3 pages) |
20 January 2022 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
21 October 2021 | Registered office address changed from The Courtyard, Merrist Wood College Worplesdon Guildford Surrey GU3 3PE England to Centora Limited Jury Farm Ripley Lane West Horsley Surrey KT24 6JT on 21 October 2021 (1 page) |
22 February 2021 | Accounts for a dormant company made up to 29 February 2020 (2 pages) |
22 February 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
4 March 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
12 December 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
6 March 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
30 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2019 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
26 February 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
31 December 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
31 December 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
22 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
9 January 2017 | Registered office address changed from The Old Q Stores Browning Barracks Alison's Road Aldershot Hampshire GU11 2BU to The Courtyard, Merrist Wood College Worplesdon Guildford Surrey GU3 3PE on 9 January 2017 (1 page) |
9 January 2017 | Registered office address changed from The Old Q Stores Browning Barracks Alison's Road Aldershot Hampshire GU11 2BU to The Courtyard, Merrist Wood College Worplesdon Guildford Surrey GU3 3PE on 9 January 2017 (1 page) |
9 January 2017 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
9 January 2017 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
18 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
15 April 2015 | Satisfaction of charge 1 in full (4 pages) |
15 April 2015 | Satisfaction of charge 1 in full (4 pages) |
24 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
28 December 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
28 December 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
22 April 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
10 February 2014 | Registered office address changed from Victoria House Victoria Road Aldershot Hampshire GU11 1EJ England on 10 February 2014 (1 page) |
10 February 2014 | Registered office address changed from Victoria House Victoria Road Aldershot Hampshire GU11 1EJ England on 10 February 2014 (1 page) |
15 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
15 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
20 May 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
17 January 2013 | Registered office address changed from 141a New Road Ascot Berkshire SL5 8QA England on 17 January 2013 (1 page) |
17 January 2013 | Registered office address changed from 141a New Road Ascot Berkshire SL5 8QA England on 17 January 2013 (1 page) |
29 February 2012 | Registered office address changed from 9 the Parade, Wharf Road Ash Vale Aldershot Hants GU12 5AZ on 29 February 2012 (1 page) |
29 February 2012 | Registered office address changed from 141a New Road Ascot Berkshire SL5 8QA England on 29 February 2012 (1 page) |
29 February 2012 | Registered office address changed from 9 the Parade, Wharf Road Ash Vale Aldershot Hants GU12 5AZ on 29 February 2012 (1 page) |
29 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Registered office address changed from 141a New Road Ascot Berkshire SL5 8QA England on 29 February 2012 (1 page) |
30 December 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
6 April 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
8 March 2010 | Director's details changed for Mr Anthony Behan on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Anya Sarah Behan on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Mr Anthony Behan on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Anya Sarah Behan on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Anya Sarah Behan on 1 October 2009 (2 pages) |
8 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Mr Anthony Behan on 1 October 2009 (2 pages) |
8 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
26 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
26 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
9 March 2009 | Return made up to 22/02/09; full list of members (3 pages) |
9 March 2009 | Return made up to 22/02/09; full list of members (3 pages) |
22 December 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
22 December 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
24 June 2008 | Return made up to 22/02/08; full list of members (4 pages) |
24 June 2008 | Return made up to 22/02/08; full list of members (4 pages) |
20 August 2007 | Particulars of mortgage/charge (3 pages) |
20 August 2007 | Particulars of mortgage/charge (3 pages) |
16 July 2007 | New director appointed (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | New director appointed (1 page) |
16 July 2007 | Director resigned (1 page) |
22 February 2007 | Incorporation (12 pages) |
22 February 2007 | Incorporation (12 pages) |