About

Registered Number: 02457055
Date of Incorporation: 08/01/1990 (34 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 28/09/2017 (6 years and 6 months ago)
Registered Address: 4th Floor 4 Victoria Square, Victoria Street, St. Albans, Hertfordshire, AL1 3TF

 

Having been setup in 1990, Holborn Training Ltd have registered office in St. Albans, Hertfordshire, it's status at Companies House is "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WYMER, Keith N/A 01 January 1992 1
Secretary Name Appointed Resigned Total Appointments
WYMER, Shilpa 04 October 2002 - 1
REES, Frances Lucy 25 October 1994 04 October 2002 1
REES, Frances Lucy N/A 01 April 1992 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 September 2017
AM23 - N/A 28 June 2017
2.24B - N/A 10 March 2017
F2.18 - N/A 09 February 2017
2.16B - N/A 02 November 2016
AD01 - Change of registered office address 15 September 2016
2.17B - N/A 01 September 2016
2.12B - N/A 18 August 2016
MR04 - N/A 30 June 2016
MR04 - N/A 30 June 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 16 August 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 21 August 2013
MR01 - N/A 08 August 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 25 January 2012
MG01 - Particulars of a mortgage or charge 07 September 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 21 January 2011
MG01 - Particulars of a mortgage or charge 08 October 2010
AD01 - Change of registered office address 24 August 2010
AP01 - Appointment of director 30 July 2010
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AD01 - Change of registered office address 19 October 2009
AA - Annual Accounts 26 June 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 05 August 2008
363a - Annual Return 11 January 2008
AA - Annual Accounts 12 July 2007
363s - Annual Return 04 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 September 2006
395 - Particulars of a mortgage or charge 12 August 2006
395 - Particulars of a mortgage or charge 11 August 2006
AA - Annual Accounts 04 April 2006
363s - Annual Return 29 December 2005
288c - Notice of change of directors or secretaries or in their particulars 15 December 2005
395 - Particulars of a mortgage or charge 26 July 2005
287 - Change in situation or address of Registered Office 19 July 2005
AA - Annual Accounts 24 March 2005
363s - Annual Return 07 January 2005
363s - Annual Return 24 December 2004
CERTNM - Change of name certificate 15 October 2004
AA - Annual Accounts 13 April 2004
363s - Annual Return 14 January 2004
AA - Annual Accounts 01 May 2003
363s - Annual Return 08 January 2003
RESOLUTIONS - N/A 13 November 2002
RESOLUTIONS - N/A 13 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2002
123 - Notice of increase in nominal capital 13 November 2002
288a - Notice of appointment of directors or secretaries 29 October 2002
288b - Notice of resignation of directors or secretaries 21 October 2002
AA - Annual Accounts 14 May 2002
363s - Annual Return 07 January 2002
AA - Annual Accounts 17 July 2001
363s - Annual Return 15 February 2001
395 - Particulars of a mortgage or charge 01 November 2000
AA - Annual Accounts 26 September 2000
363s - Annual Return 13 January 2000
AA - Annual Accounts 05 October 1999
288b - Notice of resignation of directors or secretaries 08 April 1999
363s - Annual Return 05 February 1999
AA - Annual Accounts 04 June 1998
363s - Annual Return 07 January 1998
AA - Annual Accounts 27 April 1997
363s - Annual Return 20 January 1997
AA - Annual Accounts 22 May 1996
363s - Annual Return 04 January 1996
AA - Annual Accounts 27 November 1995
395 - Particulars of a mortgage or charge 25 October 1995
288 - N/A 27 September 1995
287 - Change in situation or address of Registered Office 24 August 1995
287 - Change in situation or address of Registered Office 13 February 1995
363s - Annual Return 13 January 1995
288 - N/A 28 November 1994
288 - N/A 28 November 1994
AA - Annual Accounts 07 October 1994
363s - Annual Return 09 February 1994
AA - Annual Accounts 09 March 1993
363s - Annual Return 03 February 1993
288 - N/A 03 February 1993
288 - N/A 26 June 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 April 1992
AA - Annual Accounts 21 February 1992
363a - Annual Return 21 February 1992
288 - N/A 07 February 1992
288 - N/A 07 February 1992
287 - Change in situation or address of Registered Office 07 February 1992
AA - Annual Accounts 18 September 1991
363a - Annual Return 22 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 May 1990
288 - N/A 31 January 1990
NEWINC - New incorporation documents 08 January 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 August 2013 Outstanding

N/A

Rent deposit deed 22 August 2011 Outstanding

N/A

Deed of charge for secured loan 30 September 2010 Outstanding

N/A

Rent deposit deed 07 August 2006 Fully Satisfied

N/A

Rent deposit deed 07 August 2006 Fully Satisfied

N/A

Debenture 21 July 2005 Outstanding

N/A

Debenture 25 October 2000 Fully Satisfied

N/A

Deed of charge over credit balances 12 October 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.