Greenford
London
UB6 0HE
Director Name | Miss Ariunjargal Erdenetsogt |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2022(12 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 891 Greenford Road Greenford London UB6 0HE |
Director Name | Mrs Sunita Kotta |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2022(12 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Dean |
Country of Residence | United Kingdom |
Correspondence Address | 891 Greenford Road Greenford London UB6 0HE |
Director Name | Raymond Ian Lloyd |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2022(12 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 891 Greenford Road Greenford London UB6 0HE |
Director Name | Mr Leo Falcone |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Italian,Australian |
Status | Current |
Appointed | 06 December 2022(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 891 Greenford Road Greenford London UB6 0HE |
Director Name | Prof Mary Alexandra Malcolm |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2022(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 891 Greenford Road Greenford London UB6 0HE |
Website | globalbankingtraining.com |
---|---|
Email address | [email protected] |
Telephone | 07 550464639 |
Telephone region | Mobile |
Registered Address | 891 Greenford Road Greenford London UB6 0HE |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Greenford Green |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | Vishwajeet Rana 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £38,439 |
Cash | £54,067 |
Current Liabilities | £97,813 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 28 February |
Latest Return | 3 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 17 September 2024 (4 months, 4 weeks from now) |
20 December 2021 | Delivered on: 23 December 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
9 August 2017 | Delivered on: 9 August 2017 Persons entitled: Marketinvoice Limited Classification: A registered charge Outstanding |
21 October 2015 | Delivered on: 23 October 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
28 September 2012 | Delivered on: 13 October 2012 Persons entitled: Eagle Crest Business Holdings Limited Classification: Rent deposit deed Secured details: £5,778 due or to become due from the company to the chargee. Particulars: By way of first fixed charge the balance standing to the credit of the deposit account opened by the chargee and into which the amount secured as rent deposit has been paid see image for full details. Outstanding |
5 January 2021 | Full accounts made up to 29 February 2020 (30 pages) |
---|---|
11 October 2020 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
4 December 2019 | Audited abridged accounts made up to 28 February 2019 (12 pages) |
9 September 2019 | Confirmation statement made on 3 September 2019 with no updates (3 pages) |
21 November 2018 | Audited abridged accounts made up to 28 February 2018 (11 pages) |
3 September 2018 | Confirmation statement made on 3 September 2018 with no updates (3 pages) |
18 July 2018 | Registered office address changed from 120 Meridian Place London E14 9FE to 153-159 Bow Road Bow Business Centre London E3 2SE on 18 July 2018 (1 page) |
5 December 2017 | Audited abridged accounts made up to 28 February 2017 (11 pages) |
5 December 2017 | Audited abridged accounts made up to 28 February 2017 (11 pages) |
12 September 2017 | Satisfaction of charge 071653330002 in full (1 page) |
12 September 2017 | Satisfaction of charge 1 in full (1 page) |
12 September 2017 | Director's details changed for Mr. Vishwajeet Rana on 1 September 2017 (2 pages) |
12 September 2017 | Director's details changed for Mr. Vishwajeet Rana on 1 September 2017 (2 pages) |
12 September 2017 | Satisfaction of charge 1 in full (1 page) |
12 September 2017 | Satisfaction of charge 071653330002 in full (1 page) |
8 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
9 August 2017 | Registration of charge 071653330003, created on 9 August 2017 (34 pages) |
9 August 2017 | Registration of charge 071653330003, created on 9 August 2017 (34 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
5 October 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
23 October 2015 | Registration of charge 071653330002, created on 21 October 2015 (23 pages) |
23 October 2015 | Registration of charge 071653330002, created on 21 October 2015 (23 pages) |
22 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
30 June 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
2 June 2015 | Director's details changed for Mr Vishwajeet Rana on 1 May 2015 (2 pages) |
2 June 2015 | Director's details changed for Mr Vishwajeet Rana on 1 May 2015 (2 pages) |
2 June 2015 | Director's details changed for Mr Vishwajeet Rana on 1 May 2015 (2 pages) |
5 November 2014 | Registered office address changed from 48 Tufton Street Flat 5 London SW1P 3RA to 120 Meridian Place London E14 9FE on 5 November 2014 (1 page) |
5 November 2014 | Registered office address changed from 48 Tufton Street Flat 5 London SW1P 3RA to 120 Meridian Place London E14 9FE on 5 November 2014 (1 page) |
5 November 2014 | Registered office address changed from 48 Tufton Street Flat 5 London SW1P 3RA to 120 Meridian Place London E14 9FE on 5 November 2014 (1 page) |
9 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
22 August 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
22 August 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
19 June 2014 | Registered office address changed from 40 Cannon Street London EC4N 6JJ United Kingdom on 19 June 2014 (1 page) |
19 June 2014 | Registered office address changed from 40 Cannon Street London EC4N 6JJ United Kingdom on 19 June 2014 (1 page) |
19 June 2014 | Director's details changed for Mr Vishwajeet Rana on 19 June 2014 (2 pages) |
19 June 2014 | Director's details changed for Mr Vishwajeet Rana on 19 June 2014 (2 pages) |
19 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
19 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
3 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
11 March 2013 | Registered office address changed from Flat 9 20 Frying Pan Alley London E1 7HQ United Kingdom on 11 March 2013 (1 page) |
11 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Registered office address changed from Flat 9 20 Frying Pan Alley London E1 7HQ United Kingdom on 11 March 2013 (1 page) |
13 November 2012 | Company name changed green business college london LIMITED\certificate issued on 13/11/12
|
13 November 2012 | Company name changed green business college london LIMITED\certificate issued on 13/11/12
|
7 November 2012 | Resolutions
|
7 November 2012 | Resolutions
|
30 October 2012 | Change of name with request to seek comments from relevant body (2 pages) |
30 October 2012 | Change of name with request to seek comments from relevant body (2 pages) |
13 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 September 2012 | Change of name notice (3 pages) |
10 September 2012 | Change of name notice (3 pages) |
22 August 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
22 August 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
30 July 2012 | Change of name notice (2 pages) |
30 July 2012 | Resolutions
|
30 July 2012 | Resolutions
|
30 July 2012 | Change of name notice (2 pages) |
21 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
15 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
15 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
14 March 2011 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 14 March 2011 (1 page) |
14 March 2011 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 14 March 2011 (1 page) |
14 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (3 pages) |
14 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (3 pages) |
11 March 2011 | Director's details changed for Mr Vishwajeet Rana on 10 March 2011 (2 pages) |
11 March 2011 | Director's details changed for Mr Vishwajeet Rana on 10 March 2011 (2 pages) |
23 February 2010 | Incorporation
|
23 February 2010 | Incorporation
|