London
SE10 0LA
Director Name | Ms Wendy Mszyca |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2013(2 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Artist |
Country of Residence | England |
Correspondence Address | 57 Chevening Road London SE10 0LA |
Director Name | Mrs Jane Frances Susan Robson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2019(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Compliance Consultant |
Country of Residence | England |
Correspondence Address | 57 Chevening Road London SE10 0LA |
Director Name | Chantal Dietlinde Cooke |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2020(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | PR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 57 Chevening Road London SE10 0LA |
Director Name | Mr Shane Murray Wood |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2010(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 3.08 Canterbury Court Kennington Business Park 1-3 Brixton Road London SW9 6DE |
Website | www.nalptraining.co.uk/ |
---|---|
Telephone | 0845 8627000 |
Telephone region | Unknown |
Registered Address | 57 Chevening Road London SE10 0LA |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Peninsula |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Amanda Uziell-hamilton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£18,127 |
Cash | £1,584 |
Current Liabilities | £33,155 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 30 November 2023 (5 months ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 2 weeks from now) |
27 January 2024 | Confirmation statement made on 30 November 2023 with no updates (3 pages) |
---|---|
20 March 2023 | Micro company accounts made up to 30 September 2022 (4 pages) |
5 January 2023 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
16 December 2022 | Registered office address changed from Unit Lg.02 Lincoln House Kennington Park Business Centre 1-3 Brixton Road London SW9 6DE to 57 Chevening Road London SE10 0LA on 16 December 2022 (1 page) |
8 February 2022 | Total exemption full accounts made up to 30 September 2021 (6 pages) |
1 February 2022 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
24 June 2021 | Total exemption full accounts made up to 30 September 2020 (6 pages) |
11 February 2021 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
29 May 2020 | Appointment of Ms Chantal Dietlinde Cooke as a director on 28 May 2020 (2 pages) |
28 February 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
2 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
20 September 2019 | Appointment of Ms Jane Frances Susan Robson as a director on 20 September 2019 (2 pages) |
1 May 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
3 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
21 March 2018 | Total exemption full accounts made up to 30 September 2017 (5 pages) |
6 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
1 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
1 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
26 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
11 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
10 October 2013 | Appointment of Ms Wendy Mszyca as a director (2 pages) |
10 October 2013 | Appointment of Ms Wendy Mszyca as a director (2 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
22 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (3 pages) |
22 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (3 pages) |
21 January 2013 | Director's details changed for Ms Amanda Uziell-Hamilton on 1 September 2012 (2 pages) |
21 January 2013 | Director's details changed for Ms Amanda Uziell-Hamilton on 1 September 2012 (2 pages) |
21 January 2013 | Director's details changed for Ms Amanda Uziell-Hamilton on 1 September 2012 (2 pages) |
2 October 2012 | Registered office address changed from 3.08 Canterbury Court Kennington Business Park 1-3 Brixton Road London SW9 6DE United Kingdom on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from 3.08 Canterbury Court Kennington Business Park 1-3 Brixton Road London SW9 6DE United Kingdom on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from 3.08 Canterbury Court Kennington Business Park 1-3 Brixton Road London SW9 6DE United Kingdom on 2 October 2012 (1 page) |
22 August 2012 | Termination of appointment of Shane Wood as a director (1 page) |
22 August 2012 | Termination of appointment of Shane Wood as a director (1 page) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
7 June 2012 | Previous accounting period shortened from 30 November 2011 to 30 September 2011 (1 page) |
7 June 2012 | Previous accounting period shortened from 30 November 2011 to 30 September 2011 (1 page) |
2 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
2 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Director's details changed for Mr Shane Wood on 7 February 2011 (2 pages) |
11 February 2011 | Registered office address changed from 3.08 Canterbury Court Kennington Bsuiness Park 1-3 Brixton Road London SW9 6DE United Kingdom on 11 February 2011 (1 page) |
11 February 2011 | Director's details changed for Mr Shane Wood on 7 February 2011 (2 pages) |
11 February 2011 | Registered office address changed from 3.08 Canterbury Court Kennington Bsuiness Park 1-3 Brixton Road London SW9 6DE United Kingdom on 11 February 2011 (1 page) |
11 February 2011 | Director's details changed for Mr Shane Wood on 7 February 2011 (2 pages) |
30 November 2010 | Incorporation (29 pages) |
30 November 2010 | Incorporation (29 pages) |