Company NameVidal Partners Limited
DirectorsFarida Vidal and Serge Francois Vidal
Company StatusActive
Company Number08599799
CategoryPrivate Limited Company
Incorporation Date5 July 2013(10 years, 10 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMrs Farida Vidal
Date of BirthJune 1972 (Born 51 years ago)
NationalityFrench
StatusCurrent
Appointed05 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Agincourt Road
London
NW3 2NT
Director NameSerge Francois Vidal
Date of BirthJune 1972 (Born 51 years ago)
NationalityFrench
StatusCurrent
Appointed05 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Agincourt Road
London
NW3 2NT
Secretary NameFarida Vidal
StatusCurrent
Appointed05 July 2013(same day as company formation)
RoleCompany Director
Correspondence Address73 Agincourt Road
London
NW3 2NT

Contact

Websitewww.citytraininguk.com

Location

Registered Address9 Grange Road
London
N6 4AR
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHighgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Serge Francois Vidal
90.91%
Ordinary A
10 at £1Farida Vidal
9.09%
Ordinary B

Financials

Year2014
Turnover£174,166
Gross Profit£167,816
Net Worth£96,105
Cash£110,277
Current Liabilities£32,251

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return27 June 2023 (10 months, 2 weeks ago)
Next Return Due11 July 2024 (2 months from now)

Filing History

3 August 2023Micro company accounts made up to 30 June 2023 (8 pages)
16 July 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
13 September 2022Micro company accounts made up to 30 June 2022 (8 pages)
5 July 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
24 December 2021Micro company accounts made up to 30 June 2021 (8 pages)
23 December 2021Registered office address changed from 73 Agincourt Road London NW3 2NT to 9 Grange Road London N6 4AR on 23 December 2021 (1 page)
27 June 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
15 September 2020Micro company accounts made up to 30 June 2020 (10 pages)
28 June 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
5 August 2019Total exemption full accounts made up to 30 June 2019 (12 pages)
28 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 30 June 2018 (11 pages)
27 June 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
7 January 2018Change of details for Mr Serge Vidal as a person with significant control on 20 April 2017 (2 pages)
7 January 2018Change of details for Mr Serge Vidal as a person with significant control on 20 April 2017 (2 pages)
23 December 2017Withdrawal of a person with significant control statement on 23 December 2017 (2 pages)
23 December 2017Withdrawal of a person with significant control statement on 23 December 2017 (2 pages)
10 December 2017Notification of Farida Vidal as a person with significant control on 5 July 2016 (2 pages)
10 December 2017Notification of Farida Vidal as a person with significant control on 5 July 2016 (2 pages)
9 November 2017Total exemption full accounts made up to 30 June 2017 (14 pages)
9 November 2017Total exemption full accounts made up to 30 June 2017 (14 pages)
8 July 2017Notification of Serge Vidal as a person with significant control on 8 July 2017 (2 pages)
8 July 2017Notification of a person with significant control statement (2 pages)
8 July 2017Notification of Serge Vidal as a person with significant control on 5 July 2016 (2 pages)
8 July 2017Notification of Serge Vidal as a person with significant control on 5 July 2016 (2 pages)
8 July 2017Notification of a person with significant control statement (2 pages)
28 June 2017Confirmation statement made on 27 June 2017 with updates (5 pages)
28 June 2017Confirmation statement made on 27 June 2017 with updates (5 pages)
2 September 2016Total exemption full accounts made up to 30 June 2016 (9 pages)
2 September 2016Total exemption full accounts made up to 30 June 2016 (9 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 110
(6 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 110
(6 pages)
3 October 2015Total exemption full accounts made up to 30 June 2015 (10 pages)
3 October 2015Total exemption full accounts made up to 30 June 2015 (10 pages)
29 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 110
(6 pages)
29 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 110
(6 pages)
5 March 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
5 March 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
27 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 110
(6 pages)
27 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 110
(6 pages)
27 June 2014Current accounting period shortened from 31 July 2014 to 30 June 2014 (1 page)
27 June 2014Current accounting period shortened from 31 July 2014 to 30 June 2014 (1 page)
5 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
5 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(34 pages)
5 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)