London
WC2A 1HR
Director Name | Mr Alun Edward Lloyd Morris |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2019(5 years, 5 months after company formation) |
Appointment Duration | 5 years |
Role | Events Director |
Country of Residence | England |
Correspondence Address | Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR |
Website | westminstertraining.com |
---|---|
Telephone | 020 88764455 |
Telephone region | London |
Registered Address | Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 21 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 February 2025 (10 months, 1 week from now) |
1 October 2020 | Registered office address changed from The Exchange at Somerset House Strand London WC2R 1LA to International House Holborn Viaduct London EC1A 2BN on 1 October 2020 (1 page) |
---|---|
30 September 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
30 September 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
26 September 2019 | Confirmation statement made on 26 September 2019 with updates (5 pages) |
24 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
3 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2019 | Appointment of Mr Alun Edward Lloyd Morris as a director on 13 March 2019 (2 pages) |
13 March 2019 | Change of details for Mr Darryl William Howe as a person with significant control on 13 March 2019 (2 pages) |
13 March 2019 | Director's details changed for Mr Darryl William Howe on 13 March 2019 (2 pages) |
19 October 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
8 October 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
18 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
19 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
28 July 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
21 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
23 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2015 | Director's details changed for Mr Darryl William Howe on 1 December 2015 (2 pages) |
20 December 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-12-20
|
20 December 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-12-20
|
20 December 2015 | Director's details changed for Mr Darryl William Howe on 1 December 2015 (2 pages) |
3 September 2015 | Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to The Exchange at Somerset House Strand London WC2R 1LA on 3 September 2015 (1 page) |
3 September 2015 | Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to The Exchange at Somerset House Strand London WC2R 1LA on 3 September 2015 (1 page) |
3 September 2015 | Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to The Exchange at Somerset House Strand London WC2R 1LA on 3 September 2015 (1 page) |
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
7 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
26 September 2013 | Incorporation Statement of capital on 2013-09-26
|
26 September 2013 | Incorporation Statement of capital on 2013-09-26
|