Datchet
Slough
SL3 9ED
Director Name | Mrs Isobel Anne Rimmer |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2016(28 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Theydon Park Road Theydon Bois Essex CM16 7LR |
Director Name | Isobel Anne Rimmer |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(4 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 06 January 2002) |
Role | Company Director |
Correspondence Address | 39 High Street Datchet Slough Berkshire SL3 9EQ |
Secretary Name | Mr Martin Edward Rimmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(4 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 39 High Street Datchet Slough Berkshire SL3 9EQ |
Secretary Name | Mr Harvey Solomons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1993(5 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 247 Imperial Drive Harrow Middlesex HA2 7HE |
Secretary Name | John Henry Bishop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(16 years, 3 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 29 June 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1-2 Station House Manor House Lane Datchet Slough SL3 9ED |
Secretary Name | Mrs Anne Lesley Digby |
---|---|
Status | Resigned |
Appointed | 29 November 2017(29 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 21 July 2018) |
Role | Company Director |
Correspondence Address | Station House Manor House Lane Datchet SL3 9ED |
Website | masterclass.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01753 676666 |
Telephone region | Slough |
Registered Address | 35 Theydon Park Road Theydon Bois Essex CM16 7LR |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Theydon Bois |
Ward | Theydon Bois |
Built Up Area | Theydon Bois |
Address Matches | Over 30 other UK companies use this postal address |
37.5k at £1 | Isobel Anne Rimmer 50.00% Ordinary |
---|---|
37.5k at £1 | Mr Martin Edward Rimmer 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £90,034 |
Cash | £166,815 |
Current Liabilities | £415,904 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (1 month ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 1 week from now) |
12 September 2005 | Delivered on: 20 September 2005 Persons entitled: Close Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
26 June 2003 | Delivered on: 2 July 2003 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
29 November 2017 | Appointment of Mrs Anne Lesley Digby as a secretary on 29 November 2017 (2 pages) |
---|---|
11 July 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
29 June 2017 | Termination of appointment of John Henry Bishop as a secretary on 29 June 2017 (1 page) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 June 2016 | Appointment of Mrs Isobel Anne Rimmer as a director on 6 June 2016 (2 pages) |
27 April 2016 | Director's details changed for Mr Martin Edward Rimmer on 1 April 2016 (2 pages) |
27 April 2016 | Secretary's details changed for John Henry Bishop on 1 April 2016 (1 page) |
27 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
23 September 2015 | Secretary's details changed for John Henry Bishop on 1 September 2015 (1 page) |
23 September 2015 | Secretary's details changed for John Henry Bishop on 1 September 2015 (1 page) |
19 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
28 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
30 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Register inspection address has been changed (1 page) |
30 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
14 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 October 2011 | Director's details changed for Mr Martin Edward Rimmer on 4 October 2011 (2 pages) |
4 October 2011 | Director's details changed for Mr Martin Edward Rimmer on 4 October 2011 (2 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 November 2010 | Registered office address changed from 35 Heydon Park Road Theydon Bois Essex CM16 7LR England on 1 November 2010 (1 page) |
1 November 2010 | Registered office address changed from 35 Heydon Park Road Theydon Bois Essex CM16 7LR England on 1 November 2010 (1 page) |
23 September 2010 | Registered office address changed from 12-15 Hanger Green Ealing London Greater London W5 3AY England on 23 September 2010 (1 page) |
13 April 2010 | Registered office address changed from 12-15 Hanger Green Ealing London W5 3AY on 13 April 2010 (1 page) |
9 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
12 June 2009 | Return made up to 31/03/09; full list of members (3 pages) |
5 February 2009 | Registered office changed on 05/02/2009 from 12-15 hanger green london W5 3AY (1 page) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
11 March 2008 | Registered office changed on 11/03/2008 from the courtyard high street ascot berkshire SL5 7HP (1 page) |
26 September 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
24 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
18 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
28 April 2006 | Return made up to 31/03/06; full list of members (6 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
20 September 2005 | Particulars of mortgage/charge (3 pages) |
25 April 2005 | Return made up to 31/03/05; full list of members (6 pages) |
10 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
13 May 2004 | New secretary appointed (2 pages) |
13 May 2004 | Secretary resigned (1 page) |
8 May 2004 | Return made up to 31/03/04; full list of members
|
23 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
9 October 2003 | Nc inc already adjusted 30/03/03 (1 page) |
9 October 2003 | Ad 30/03/03--------- £ si 74000@1 (2 pages) |
9 October 2003 | Resolutions
|
9 October 2003 | Registered office changed on 09/10/03 from: the counting house 352 pinner road north harrow middlesex HA2 6DZ (1 page) |
2 July 2003 | Particulars of mortgage/charge (3 pages) |
1 April 2003 | Return made up to 31/03/03; full list of members (6 pages) |
3 March 2003 | Director's particulars changed (1 page) |
25 February 2003 | Company name changed masterclass recruitment and trai ning LIMITED\certificate issued on 25/02/03 (2 pages) |
17 September 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
24 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
8 February 2002 | Director resigned (1 page) |
22 August 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
10 April 2001 | Return made up to 31/03/01; full list of members
|
16 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
8 May 2000 | Return made up to 31/03/00; full list of members (6 pages) |
1 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
26 May 1999 | Return made up to 31/03/99; no change of members (4 pages) |
25 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
22 April 1998 | Return made up to 31/03/98; full list of members (6 pages) |
27 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
9 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
19 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
1 May 1996 | Return made up to 31/03/96; no change of members (4 pages) |
20 October 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
26 September 1995 | Return made up to 31/03/95; full list of members (6 pages) |
25 January 1988 | Company name changed masterclass recruitment and trad ing LIMITED\certificate issued on 26/01/88 (2 pages) |
4 January 1988 | Incorporation (16 pages) |