Ingatestone
Essex
CM4 9BQ
Director Name | Mr Kent Richard Allen |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Green Oak Barn London Road St Ippolyts Hitchin Hertfordshire SG4 7NE |
Director Name | Mrs Susan Vernetta Cheshire |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 August 2007(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Green Oak Barn London Road St Ippolyts Hitchin Hertfordshire SG4 7NE |
Secretary Name | Mr Kent Richard Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Green Oak Barn London Road St Ippolyts Hitchin Hertfordshire SG4 7NE |
Director Name | At Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2007(same day as company formation) |
Correspondence Address | Solo House, The Courtyard London Road Horsham West Sussex RH12 1AT |
Secretary Name | At Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2007(same day as company formation) |
Correspondence Address | Solo House, The Courtyard London Road Horsham West Sussex RH12 1AT |
Website | globalleadersacademy.com |
---|---|
Email address | [email protected] |
Telephone | 01462 441944 |
Telephone region | Hitchin |
Registered Address | 47 Butt Road Colchester Essex CO3 3BZ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | New Town and Christ Church |
Built Up Area | Colchester |
Address Matches | Over 600 other UK companies use this postal address |
99 at £1 | Susan Vernetta Cheshire 99.00% Ordinary A |
---|---|
1 at £1 | Kent Allen 1.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £190,499 |
Cash | £208,548 |
Current Liabilities | £43,621 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 1 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 15 January 2025 (9 months from now) |
22 August 2023 | Accounts for a dormant company made up to 30 November 2022 (3 pages) |
---|---|
31 January 2023 | Confirmation statement made on 1 January 2023 with no updates (3 pages) |
30 August 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
21 January 2022 | Confirmation statement made on 1 January 2022 with no updates (3 pages) |
26 August 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
6 May 2021 | Previous accounting period extended from 31 August 2020 to 30 November 2020 (1 page) |
9 March 2021 | Confirmation statement made on 1 January 2021 with no updates (3 pages) |
9 March 2021 | Registered office address changed from 42 Lytton Road Barnet EN5 5BY to C/O Beaumont Seymour 47 Butt Road Colchester Essex CO3 3BZ on 9 March 2021 (1 page) |
25 June 2020 | Termination of appointment of Susan Vernetta Cheshire as a director on 1 June 2020 (1 page) |
21 May 2020 | Unaudited abridged accounts made up to 31 August 2019 (8 pages) |
27 December 2019 | Termination of appointment of Kent Richard Allen as a secretary on 20 December 2019 (1 page) |
24 December 2019 | Notification of Strengths Unleashed Limited as a person with significant control on 20 December 2019 (2 pages) |
24 December 2019 | Cessation of Susan Vernetta Cheshire as a person with significant control on 20 December 2019 (1 page) |
24 December 2019 | Confirmation statement made on 20 December 2019 with updates (5 pages) |
24 December 2019 | Appointment of Mr Andrew Michael Studdert Dyckhoff as a director on 20 December 2019 (2 pages) |
24 December 2019 | Termination of appointment of Kent Richard Allen as a director on 20 December 2019 (1 page) |
20 August 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
23 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
13 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
23 February 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
11 August 2017 | Confirmation statement made on 10 August 2017 with updates (5 pages) |
11 August 2017 | Confirmation statement made on 10 August 2017 with updates (5 pages) |
7 August 2017 | Change of details for Ms Susan Vernetta Cheshire as a person with significant control on 19 April 2017 (2 pages) |
7 August 2017 | Change of details for Ms Susan Vernetta Cheshire as a person with significant control on 19 April 2017 (2 pages) |
22 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
22 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
19 April 2017 | Director's details changed for Ms Susan Vernetta Cheshire on 19 April 2017 (2 pages) |
19 April 2017 | Director's details changed for Mr Kent Richard Allen on 19 April 2017 (2 pages) |
19 April 2017 | Director's details changed for Ms Susan Vernetta Cheshire on 19 April 2017 (2 pages) |
19 April 2017 | Director's details changed for Mr Kent Richard Allen on 19 April 2017 (2 pages) |
24 March 2017 | Change of share class name or designation (2 pages) |
24 March 2017 | Change of share class name or designation (2 pages) |
11 August 2016 | Confirmation statement made on 10 August 2016 with updates (4 pages) |
11 August 2016 | Confirmation statement made on 10 August 2016 with updates (4 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
8 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
1 April 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
31 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-31
|
31 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-31
|
12 June 2014 | Change of share class name or designation (2 pages) |
12 June 2014 | Change of share class name or designation (2 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
21 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
30 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
2 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
22 October 2010 | Secretary's details changed for Kent Richard Allen on 22 October 2010 (2 pages) |
22 October 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Secretary's details changed for Kent Richard Allen on 22 October 2010 (2 pages) |
22 October 2010 | Director's details changed for Mr Kent Richard Allen on 22 October 2010 (3 pages) |
22 October 2010 | Director's details changed for Mr Kent Richard Allen on 22 October 2010 (3 pages) |
20 August 2010 | Director's details changed for Susan Vernetta Cheshire on 10 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Susan Vernetta Cheshire on 10 August 2010 (2 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
25 August 2009 | Return made up to 10/08/09; full list of members (3 pages) |
25 August 2009 | Return made up to 10/08/09; full list of members (3 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
22 August 2008 | Return made up to 10/08/08; full list of members (3 pages) |
22 August 2008 | Return made up to 10/08/08; full list of members (3 pages) |
12 August 2008 | Director and secretary's change of particulars / kent allen / 23/07/2008 (1 page) |
12 August 2008 | Director and secretary's change of particulars / kent allen / 23/07/2008 (1 page) |
18 September 2007 | New secretary appointed;new director appointed (2 pages) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | New secretary appointed;new director appointed (2 pages) |
13 August 2007 | Secretary resigned (1 page) |
13 August 2007 | Director resigned (1 page) |
13 August 2007 | Director resigned (1 page) |
13 August 2007 | Secretary resigned (1 page) |
10 August 2007 | Incorporation (15 pages) |
10 August 2007 | Incorporation (15 pages) |