Company NameThe Training Surgery Limited
DirectorsShelley Ruth Fishel and David Harvey Fishel
Company StatusActive
Company Number06387049
CategoryPrivate Limited Company
Incorporation Date2 October 2007(16 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Shelley Ruth Fishel
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityIsraeli
StatusCurrent
Appointed02 October 2007(same day as company formation)
RoleIT Trainer
Country of ResidenceIsrael
Correspondence AddressFirst Floor Winston House 349 Regents Park Road
London
N3 1DH
Secretary NameMr David Harvey Fishel
NationalityBritish
StatusCurrent
Appointed02 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Winston House 349 Regents Park Road
London
N3 1DH
Director NameMr David Harvey Fishel
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2016(8 years, 6 months after company formation)
Appointment Duration8 years
RoleChartered Accountant
Country of ResidenceIsrael
Correspondence AddressFirst Floor Winston House 349 Regents Park Road
London
N3 1DH

Contact

Websitetheittrainingsurgery.com
Telephone020 82031774
Telephone regionLondon

Location

Registered AddressFirst Floor Winston House
349 Regents Park Road
London
N3 1DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Shelley Ruth Fishel
100.00%
Ordinary

Financials

Year2014
Net Worth£6,553
Cash£11,993
Current Liabilities£13,225

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return2 October 2023 (6 months, 3 weeks ago)
Next Return Due16 October 2024 (5 months, 3 weeks from now)

Filing History

12 July 2023Micro company accounts made up to 31 December 2022 (5 pages)
3 October 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
14 April 2022Micro company accounts made up to 31 December 2021 (7 pages)
3 October 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
1 August 2021Micro company accounts made up to 31 December 2020 (7 pages)
26 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
2 July 2020Micro company accounts made up to 31 December 2019 (8 pages)
1 June 2020Director's details changed for Mrs Shelley Ruth Fishel on 3 October 2019 (2 pages)
1 June 2020Director's details changed for Mr David Harvey Fishel on 3 October 2019 (2 pages)
1 June 2020Director's details changed for Mr David Harvey Fishel on 3 October 2019 (2 pages)
1 June 2020Director's details changed for Mr David Harvey Fishel on 3 October 2019 (2 pages)
1 June 2020Secretary's details changed for Mr David Harvey Fishel on 3 October 2019 (1 page)
20 April 2020Micro company accounts made up to 30 September 2019 (7 pages)
16 December 2019Current accounting period shortened from 30 September 2020 to 31 December 2019 (1 page)
15 December 2019Previous accounting period shortened from 31 October 2019 to 30 September 2019 (1 page)
9 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
19 May 2019Micro company accounts made up to 31 October 2018 (7 pages)
10 October 2018Registered office address changed from Firtst Floor Winston House Regents Park Road London N3 1DH England to First Floor Winston House 349 Regents Park Road London N3 1DH on 10 October 2018 (1 page)
10 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
28 August 2018Registered office address changed from 59a Brent Street London NW4 2EA to Firtst Floor Winston House Regents Park Road London N3 1DH on 28 August 2018 (1 page)
4 April 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
10 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
30 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
14 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
2 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
2 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
6 April 2016Appointment of Mr David Harvey Fishel as a director on 6 April 2016 (2 pages)
6 April 2016Appointment of Mr David Harvey Fishel as a director on 6 April 2016 (2 pages)
9 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(4 pages)
9 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(4 pages)
9 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
9 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
21 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(4 pages)
21 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(4 pages)
21 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(4 pages)
7 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
7 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
9 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(4 pages)
9 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(4 pages)
9 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(4 pages)
11 January 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
11 January 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
19 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
3 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
11 April 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
11 April 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
13 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
13 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
13 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
18 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
18 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
21 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
21 October 2009Director's details changed for Shelley Ruth Fishel on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Shelley Ruth Fishel on 21 October 2009 (2 pages)
21 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
17 June 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
17 June 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
20 October 2008Return made up to 02/10/08; full list of members (3 pages)
20 October 2008Return made up to 02/10/08; full list of members (3 pages)
17 March 2008Registered office changed on 17/03/2008 from 8A heriot road london NW4 2DG (1 page)
17 March 2008Registered office changed on 17/03/2008 from 8A heriot road london NW4 2DG (1 page)
2 November 2007Director's particulars changed (1 page)
2 November 2007Director's particulars changed (1 page)
2 October 2007Incorporation (16 pages)
2 October 2007Incorporation (16 pages)