Company NameMasterclass Training Limited
DirectorsMartin Edward Rimmer and Isobel Anne Rimmer
Company StatusActive
Company Number02209621
CategoryPrivate Limited Company
Incorporation Date4 January 1988(36 years, 4 months ago)
Previous NamesMasterclass Recruitment And Trading Limited and Masterclass Recruitment And Training Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Martin Edward Rimmer
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1993(5 years, 5 months after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-2 Station House Manor House Lane
Datchet
Slough
SL3 9ED
Director NameMrs Isobel Anne Rimmer
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2016(28 years, 5 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Theydon Park Road
Theydon Bois
Essex
CM16 7LR
Director NameIsobel Anne Rimmer
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(4 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 06 January 2002)
RoleCompany Director
Correspondence Address39 High Street
Datchet
Slough
Berkshire
SL3 9EQ
Secretary NameMr Martin Edward Rimmer
NationalityBritish
StatusResigned
Appointed31 March 1992(4 years, 2 months after company formation)
Appointment Duration1 year (resigned 31 March 1993)
RoleCompany Director
Correspondence Address39 High Street
Datchet
Slough
Berkshire
SL3 9EQ
Secretary NameMr Harvey Solomons
NationalityBritish
StatusResigned
Appointed08 June 1993(5 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address247 Imperial Drive
Harrow
Middlesex
HA2 7HE
Secretary NameJohn Henry Bishop
NationalityBritish
StatusResigned
Appointed01 April 2004(16 years, 3 months after company formation)
Appointment Duration13 years, 3 months (resigned 29 June 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1-2 Station House Manor House Lane
Datchet
Slough
SL3 9ED
Secretary NameMrs Anne Lesley Digby
StatusResigned
Appointed29 November 2017(29 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 July 2018)
RoleCompany Director
Correspondence AddressStation House Manor House Lane
Datchet
SL3 9ED

Contact

Websitemasterclass.co.uk
Email address[email protected]
Telephone01753 676666
Telephone regionSlough

Location

Registered Address35 Theydon Park Road
Theydon Bois
Essex
CM16 7LR
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishTheydon Bois
WardTheydon Bois
Built Up AreaTheydon Bois
Address MatchesOver 30 other UK companies use this postal address

Shareholders

37.5k at £1Isobel Anne Rimmer
50.00%
Ordinary
37.5k at £1Mr Martin Edward Rimmer
50.00%
Ordinary

Financials

Year2014
Net Worth£90,034
Cash£166,815
Current Liabilities£415,904

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2024 (1 month ago)
Next Return Due14 April 2025 (11 months, 1 week from now)

Charges

12 September 2005Delivered 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 2003Delivered 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

Filing History

29 November 2017Appointment of Mrs Anne Lesley Digby as a secretary on 29 November 2017 (2 pages)
11 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
29 June 2017Termination of appointment of John Henry Bishop as a secretary on 29 June 2017 (1 page)
12 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 June 2016Appointment of Mrs Isobel Anne Rimmer as a director on 6 June 2016 (2 pages)
27 April 2016Director's details changed for Mr Martin Edward Rimmer on 1 April 2016 (2 pages)
27 April 2016Secretary's details changed for John Henry Bishop on 1 April 2016 (1 page)
27 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 75,000
(4 pages)
23 September 2015Secretary's details changed for John Henry Bishop on 1 September 2015 (1 page)
23 September 2015Secretary's details changed for John Henry Bishop on 1 September 2015 (1 page)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 75,000
(4 pages)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 75,000
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
29 April 2013Register inspection address has been changed (1 page)
30 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 October 2011Director's details changed for Mr Martin Edward Rimmer on 4 October 2011 (2 pages)
4 October 2011Director's details changed for Mr Martin Edward Rimmer on 4 October 2011 (2 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 November 2010Registered office address changed from 35 Heydon Park Road Theydon Bois Essex CM16 7LR England on 1 November 2010 (1 page)
1 November 2010Registered office address changed from 35 Heydon Park Road Theydon Bois Essex CM16 7LR England on 1 November 2010 (1 page)
23 September 2010Registered office address changed from 12-15 Hanger Green Ealing London Greater London W5 3AY England on 23 September 2010 (1 page)
13 April 2010Registered office address changed from 12-15 Hanger Green Ealing London W5 3AY on 13 April 2010 (1 page)
9 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
29 March 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
12 June 2009Return made up to 31/03/09; full list of members (3 pages)
5 February 2009Registered office changed on 05/02/2009 from 12-15 hanger green london W5 3AY (1 page)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 April 2008Return made up to 31/03/08; full list of members (3 pages)
11 March 2008Registered office changed on 11/03/2008 from the courtyard high street ascot berkshire SL5 7HP (1 page)
26 September 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
24 April 2007Return made up to 31/03/07; full list of members (2 pages)
18 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
28 April 2006Return made up to 31/03/06; full list of members (6 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
20 September 2005Particulars of mortgage/charge (3 pages)
25 April 2005Return made up to 31/03/05; full list of members (6 pages)
10 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
13 May 2004New secretary appointed (2 pages)
13 May 2004Secretary resigned (1 page)
8 May 2004Return made up to 31/03/04; full list of members
  • 363(287) ‐ Registered office changed on 08/05/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
9 October 2003Nc inc already adjusted 30/03/03 (1 page)
9 October 2003Ad 30/03/03--------- £ si 74000@1 (2 pages)
9 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 October 2003Registered office changed on 09/10/03 from: the counting house 352 pinner road north harrow middlesex HA2 6DZ (1 page)
2 July 2003Particulars of mortgage/charge (3 pages)
1 April 2003Return made up to 31/03/03; full list of members (6 pages)
3 March 2003Director's particulars changed (1 page)
25 February 2003Company name changed masterclass recruitment and trai ning LIMITED\certificate issued on 25/02/03 (2 pages)
17 September 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
24 April 2002Return made up to 31/03/02; full list of members (6 pages)
8 February 2002Director resigned (1 page)
22 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
10 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
8 May 2000Return made up to 31/03/00; full list of members (6 pages)
1 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
26 May 1999Return made up to 31/03/99; no change of members (4 pages)
25 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
22 April 1998Return made up to 31/03/98; full list of members (6 pages)
27 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
9 April 1997Return made up to 31/03/97; no change of members (4 pages)
19 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
1 May 1996Return made up to 31/03/96; no change of members (4 pages)
20 October 1995Accounts for a small company made up to 31 March 1995 (4 pages)
26 September 1995Return made up to 31/03/95; full list of members (6 pages)
25 January 1988Company name changed masterclass recruitment and trad ing LIMITED\certificate issued on 26/01/88 (2 pages)
4 January 1988Incorporation (16 pages)