London
W11 3RZ
Secretary Name | Mr Andrew Philip Bradshaw |
---|---|
Status | Resigned |
Appointed | 25 October 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 The Malthouse 45 New Street Henley On Thames RG9 2BP |
Director Name | Mr Gary Raymond Tully |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2014(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 54 Baker Street London W1U 7BU |
Director Name | Mr Matthew Charles Allen |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2014(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 54 Baker Street London W1U 7BU |
Director Name | Mr Edward Jonathan Cameron Hawkes |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2014(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 54 Baker Street London W1U 7BU |
Director Name | Mr Hugh Edward Mark Osmond |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2014(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 54 Baker Street London W1U 7BU |
Director Name | Mr John Alexander Gripton |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, Watson House 54 Baker Street London W1U 7BU |
Director Name | Mr Andrew Philip Bradshaw |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2014(1 year after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 54 Baker Street London W1U 7BU |
Director Name | Mr Gurjot Singh Mohain |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 April 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor 7 Portman Mews South London W1H 6AY |
Registered Address | 2nd Floor 7 Portman Mews South London W1H 6AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
47.3k at £1 | Edward Hawkes 5.57% Ordinary |
---|---|
322.5k at £1 | Hugh Osmond 38.01% Ordinary |
322.5k at £1 | Marc Nicholas Jonas 38.01% Ordinary |
17.3k at £1 | Andrew Bradshaw 2.03% Ordinary |
94.5k at £1 | Matthew Allen 11.14% Ordinary |
15k at £1 | John Gripton 1.77% Ordinary |
9.5k at £1 | Stephen Farrugia 1.11% Ordinary |
4k at £1 | Arvind Makadia 0.47% Ordinary |
4k at £1 | Ashraf Pandore 0.47% Ordinary |
4k at £1 | Jamie Mount 0.47% Ordinary |
4k at £1 | Tiffany Renwick 0.47% Ordinary |
4k at £1 | Zoe Ryder 0.47% Ordinary |
Year | 2014 |
---|---|
Net Worth | £239,568 |
Cash | £215,749 |
Current Liabilities | £38 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 1 week from now) |
17 November 2017 | Delivered on: 21 November 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: All that freehold property situated and known as 333 banbury road, oxford, OX2 9PL and registered at the land registry under title number: ON229161. Outstanding |
---|---|
17 November 2017 | Delivered on: 21 November 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: By way of a legal debenture all monies and liabilities together with interest, charges and commission due to svenska handelsbanken ab (publ). Outstanding |
10 May 2016 | Delivered on: 10 May 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The property known as 333 banbury road, oxford, OX2 7PL and registered at the land registry with title number ON22961. Outstanding |
12 February 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
---|---|
16 December 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
17 April 2020 | Termination of appointment of Gurjot Singh Mohain as a director on 17 April 2020 (1 page) |
22 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
3 July 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
22 January 2019 | Confirmation statement made on 22 January 2019 with updates (4 pages) |
19 December 2018 | Resolutions
|
11 December 2018 | Notification of Zeta Shares Limited as a person with significant control on 10 December 2018 (2 pages) |
11 December 2018 | Confirmation statement made on 11 December 2018 with updates (4 pages) |
11 December 2018 | Cessation of Marc Nicholas Jonas as a person with significant control on 11 December 2018 (1 page) |
11 December 2018 | Statement of capital following an allotment of shares on 10 December 2018
|
29 October 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
20 September 2018 | Total exemption full accounts made up to 31 December 2017 (15 pages) |
23 February 2018 | Registered office address changed from 3rd Floor 54 Baker Street London W1U 7BU to 2nd Floor 7 Portman Mews South London W1H 6AY on 23 February 2018 (1 page) |
30 November 2017 | Satisfaction of charge 087493180001 in full (1 page) |
30 November 2017 | Satisfaction of charge 087493180001 in full (1 page) |
21 November 2017 | Registration of charge 087493180002, created on 17 November 2017 (19 pages) |
21 November 2017 | Registration of charge 087493180003, created on 17 November 2017 (16 pages) |
21 November 2017 | Registration of charge 087493180003, created on 17 November 2017 (16 pages) |
21 November 2017 | Registration of charge 087493180002, created on 17 November 2017 (19 pages) |
26 October 2017 | Confirmation statement made on 25 October 2017 with updates (5 pages) |
26 October 2017 | Confirmation statement made on 25 October 2017 with updates (5 pages) |
7 September 2017 | Termination of appointment of Andrew Philip Bradshaw as a director on 7 September 2017 (1 page) |
7 September 2017 | Cessation of Xercise2 Limited as a person with significant control on 7 September 2017 (1 page) |
7 September 2017 | Cessation of Xercise2 Limited as a person with significant control on 1 February 2017 (1 page) |
7 September 2017 | Termination of appointment of Andrew Philip Bradshaw as a director on 7 September 2017 (1 page) |
17 August 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
17 August 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
1 June 2017 | Appointment of Mr Gurjot Singh Mohain as a director on 1 June 2017 (2 pages) |
1 June 2017 | Appointment of Mr Gurjot Singh Mohain as a director on 1 June 2017 (2 pages) |
14 February 2017 | Statement of capital following an allotment of shares on 6 January 2017
|
14 February 2017 | Statement of capital following an allotment of shares on 6 January 2017
|
2 February 2017 | Termination of appointment of John Alexander Gripton as a director on 1 February 2017 (1 page) |
2 February 2017 | Termination of appointment of Andrew Philip Bradshaw as a secretary on 1 February 2017 (1 page) |
2 February 2017 | Termination of appointment of Hugh Edward Mark Osmond as a director on 1 February 2017 (1 page) |
2 February 2017 | Termination of appointment of Edward Jonathan Cameron Hawkes as a director on 1 February 2017 (1 page) |
2 February 2017 | Termination of appointment of John Alexander Gripton as a director on 1 February 2017 (1 page) |
2 February 2017 | Termination of appointment of Matthew Charles Allen as a director on 1 February 2017 (1 page) |
2 February 2017 | Termination of appointment of Hugh Edward Mark Osmond as a director on 1 February 2017 (1 page) |
2 February 2017 | Termination of appointment of Andrew Philip Bradshaw as a secretary on 1 February 2017 (1 page) |
2 February 2017 | Termination of appointment of Matthew Charles Allen as a director on 1 February 2017 (1 page) |
2 February 2017 | Termination of appointment of Edward Jonathan Cameron Hawkes as a director on 1 February 2017 (1 page) |
3 November 2016 | Confirmation statement made on 25 October 2016 with updates (7 pages) |
3 November 2016 | Confirmation statement made on 25 October 2016 with updates (7 pages) |
20 July 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
20 July 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
8 July 2016 | Statement of capital following an allotment of shares on 8 March 2016
|
8 July 2016 | Statement of capital following an allotment of shares on 8 March 2016
|
10 May 2016 | Registration of charge 087493180001, created on 10 May 2016 (38 pages) |
10 May 2016 | Registration of charge 087493180001, created on 10 May 2016 (38 pages) |
4 March 2016 | Termination of appointment of Gary Raymond Tully as a director on 30 November 2015 (1 page) |
4 March 2016 | Termination of appointment of Gary Raymond Tully as a director on 30 November 2015 (1 page) |
11 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
28 July 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
28 July 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
30 April 2015 | Appointment of Mr Andrew Philip Bradshaw as a director on 1 November 2014 (2 pages) |
30 April 2015 | Appointment of Mr Andrew Philip Bradshaw as a director on 1 November 2014 (2 pages) |
30 April 2015 | Appointment of Mr Andrew Philip Bradshaw as a director on 1 November 2014 (2 pages) |
16 January 2015 | Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
16 January 2015 | Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
13 January 2015 | Statement of capital following an allotment of shares on 1 January 2014
|
13 January 2015 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Statement of capital following an allotment of shares on 1 January 2014
|
13 January 2015 | Statement of capital following an allotment of shares on 1 January 2014
|
2 September 2014 | Appointment of Mr Edward Jonathan Cameron Hawkes as a director on 14 February 2014 (2 pages) |
2 September 2014 | Appointment of Mr Edward Jonathan Cameron Hawkes as a director on 14 February 2014 (2 pages) |
2 September 2014 | Appointment of Mr Matthew Charles Allen as a director on 14 February 2014 (2 pages) |
2 September 2014 | Appointment of Mr Hugh Edward Mark Osmond as a director on 14 February 2014 (2 pages) |
2 September 2014 | Appointment of Mr Matthew Charles Allen as a director on 14 February 2014 (2 pages) |
2 September 2014 | Appointment of Mr Hugh Edward Mark Osmond as a director on 14 February 2014 (2 pages) |
20 June 2014 | Appointment of Mr John Alexander Gripton as a director (2 pages) |
20 June 2014 | Appointment of Mr John Alexander Gripton as a director (2 pages) |
14 February 2014 | Appointment of Mr Gary Raymond Tully as a director (2 pages) |
14 February 2014 | Appointment of Mr Gary Raymond Tully as a director (2 pages) |
13 February 2014 | Company name changed mnj training LIMITED\certificate issued on 13/02/14
|
13 February 2014 | Company name changed mnj training LIMITED\certificate issued on 13/02/14
|
25 October 2013 | Incorporation Statement of capital on 2013-10-25
|
25 October 2013 | Incorporation Statement of capital on 2013-10-25
|