Company NameEuropean Board For Training & Consulting Limited
DirectorIbtihal Abdullah Dawood
Company StatusActive
Company Number09873174
CategoryPrivate Limited Company
Incorporation Date16 November 2015(8 years, 5 months ago)

Business Activity

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

Directors

Director NameMrs Ibtihal Abdullah Dawood
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2023(7 years, 3 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressZaj Associates 41-A Mill Lane
West Hampstead
London
NW6 1NB
Director NameMr Ahmed Rashed Khamis Karraz Alsubousi
Date of BirthJuly 1969 (Born 54 years ago)
NationalityUAE
StatusResigned
Appointed16 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Willesden Lane
London
NW6 7RF
Director NameMr Mustafa Furat Hussein
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2017(1 year, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 13 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressZaj Associates 41-A Mill Lane
West Hampstead
London
NW6 1NB

Location

Registered AddressZaj Associates 41-A Mill Lane
West Hampstead
London
NW6 1NB
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return13 February 2024 (2 months ago)
Next Return Due27 February 2025 (10 months, 2 weeks from now)

Filing History

30 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
24 January 2020Confirmation statement made on 30 November 2019 with no updates (3 pages)
30 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
1 January 2019Compulsory strike-off action has been discontinued (1 page)
30 December 2018Registered office address changed from 41 Willesden Lane London NW6 7RF England to Zaj Associates 41-a Mill Lane West Hampstead London NW6 1NB on 30 December 2018 (1 page)
30 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
18 December 2018First Gazette notice for compulsory strike-off (1 page)
18 November 2017Micro company accounts made up to 30 September 2017 (2 pages)
18 November 2017Micro company accounts made up to 30 September 2017 (2 pages)
6 October 2017Termination of appointment of Ahmed Rashed Khamis Karraz Alsubousi as a director on 1 October 2017 (1 page)
6 October 2017Appointment of Mr Mustafa Furat Hussein as a director on 1 October 2017 (2 pages)
6 October 2017Cessation of Ahmed Rashed Khamis Karraz Alsubousi as a person with significant control on 6 October 2017 (1 page)
6 October 2017Cessation of Ahmed Rashed Khamis Karraz Alsubousi as a person with significant control on 1 October 2017 (1 page)
6 October 2017Appointment of Mr Mustafa Furat Hussein as a director on 1 October 2017 (2 pages)
6 October 2017Termination of appointment of Ahmed Rashed Khamis Karraz Alsubousi as a director on 1 October 2017 (1 page)
6 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
6 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
6 October 2017Notification of Mustafa Furat Hussein as a person with significant control on 1 October 2017 (2 pages)
6 October 2017Notification of Mustafa Furat Hussein as a person with significant control on 6 October 2017 (2 pages)
4 October 2017Previous accounting period shortened from 30 November 2017 to 30 September 2017 (1 page)
4 October 2017Previous accounting period shortened from 30 November 2017 to 30 September 2017 (1 page)
14 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
14 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
23 March 2016Registered office address changed from 408 Edgware Road London W2 1ED United Kingdom to 41 Willesden Lane London NW6 7RF on 23 March 2016 (1 page)
23 March 2016Registered office address changed from 408 Edgware Road London W2 1ED United Kingdom to 41 Willesden Lane London NW6 7RF on 23 March 2016 (1 page)
16 November 2015Incorporation
Statement of capital on 2015-11-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 November 2015Incorporation
Statement of capital on 2015-11-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)