Stanmore
HA7 1JS
Director Name | Mr Onur Tahsin Ibrahim |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2019(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Devonshire House 582 Honeypot Lane Stanmore HA7 1JS |
Director Name | Mr Robert Michael Wilkinson |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2014(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Willowmead Hertford Hertfordshire SG14 2AT |
Director Name | Mr Joseph Peter Holdsworth |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2016(5 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 06 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Willowmead Hertford Hertfordshire SG14 2AT |
Website | oliverthompsontraining.co.uk |
---|
Registered Address | 54 Langley Road Watford WD17 4PN |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Nascot |
Built Up Area | Greater London |
1 at £0.5 | Mr Oliver Carl Thompson 50.00% Ordinary |
---|---|
1 at £0.5 | Robert Michael Wilkinson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,932 |
Cash | £2,706 |
Current Liabilities | £1,421 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 1 week from now) |
29 November 2023 | Micro company accounts made up to 30 November 2022 (4 pages) |
---|---|
13 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
28 November 2022 | Micro company accounts made up to 30 November 2021 (4 pages) |
23 November 2022 | Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore HA7 1JS England to 54 Langley Road 54 Langley Road Watford WD17 4PN on 23 November 2022 (1 page) |
23 November 2022 | Registered office address changed from 54 Langley Road 54 Langley Road Watford WD17 4PN England to 54 Langley Road Watford WD17 4PN on 23 November 2022 (1 page) |
6 June 2022 | Confirmation statement made on 31 May 2022 with updates (4 pages) |
31 August 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
2 June 2021 | Confirmation statement made on 31 May 2021 with updates (4 pages) |
10 November 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
1 June 2020 | Confirmation statement made on 31 May 2020 with updates (4 pages) |
30 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
14 June 2019 | Change of details for Mr Oliver Carl Thompson as a person with significant control on 31 May 2019 (2 pages) |
14 June 2019 | Registered office address changed from 18 Willowmead Hertford Hertfordshire SG14 2AT to Devonshire House 582 Honeypot Lane Stanmore HA7 1JS on 14 June 2019 (1 page) |
13 June 2019 | Director's details changed for Mr Onur Tahsin Ibrahim on 31 May 2019 (2 pages) |
13 June 2019 | Director's details changed for Mr Oliver Carl Thompson on 31 May 2019 (2 pages) |
13 June 2019 | Change of details for Mr Oliver Carl Thompson as a person with significant control on 31 May 2019 (2 pages) |
13 June 2019 | Confirmation statement made on 31 May 2019 with updates (5 pages) |
13 June 2019 | Notification of Onur Tahsin Ibrahim as a person with significant control on 15 March 2019 (2 pages) |
8 April 2019 | Appointment of Mr Onur Tahsin Ibrahim as a director on 15 March 2019 (2 pages) |
24 August 2018 | Change of details for Mr Oliver Carl Thompson as a person with significant control on 1 June 2017 (2 pages) |
24 August 2018 | Confirmation statement made on 31 May 2018 with updates (5 pages) |
19 August 2018 | Notification of Oliver Carl Thompson as a person with significant control on 6 April 2017 (2 pages) |
14 March 2018 | Micro company accounts made up to 30 November 2017 (5 pages) |
26 July 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
26 July 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
3 July 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
6 March 2017 | Termination of appointment of Joseph Peter Holdsworth as a director on 6 March 2017 (1 page) |
6 March 2017 | Termination of appointment of Joseph Peter Holdsworth as a director on 6 March 2017 (1 page) |
5 December 2016 | Termination of appointment of Robert Michael Wilkinson as a director on 30 November 2016 (1 page) |
5 December 2016 | Appointment of Mr Joseph Peter Holdsworth as a director on 1 December 2016 (2 pages) |
5 December 2016 | Termination of appointment of Robert Michael Wilkinson as a director on 30 November 2016 (1 page) |
5 December 2016 | Appointment of Mr Joseph Peter Holdsworth as a director on 1 December 2016 (2 pages) |
1 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
1 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
21 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
23 June 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
20 April 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
20 April 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
22 September 2014 | Current accounting period extended from 31 May 2014 to 30 November 2014 (3 pages) |
22 September 2014 | Current accounting period extended from 31 May 2014 to 30 November 2014 (3 pages) |
18 July 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
24 January 2014 | Appointment of Mr Robert Michael Wilkinson as a director (2 pages) |
24 January 2014 | Statement of capital following an allotment of shares on 24 January 2014
|
24 January 2014 | Statement of capital following an allotment of shares on 24 January 2014
|
24 January 2014 | Appointment of Mr Robert Michael Wilkinson as a director (2 pages) |
24 January 2014 | Company name changed oliver thompson training LTD\certificate issued on 24/01/14
|
24 January 2014 | Company name changed oliver thompson training LTD\certificate issued on 24/01/14
|
13 September 2013 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
13 September 2013 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
25 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
25 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
25 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
21 August 2012 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
21 August 2012 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
20 June 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (10 pages) |
20 June 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (10 pages) |
20 June 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (10 pages) |
12 July 2011 | Registered office address changed from Suite 421 Chynoweth House Trevissome Park Truro TR4 8UN England on 12 July 2011 (2 pages) |
12 July 2011 | Registered office address changed from Suite 421 Chynoweth House Trevissome Park Truro TR4 8UN England on 12 July 2011 (2 pages) |
3 May 2011 | Incorporation
|
3 May 2011 | Incorporation
|