BERLITZ (U.K.) LIMITED
Status | ACTIVE |
Company No. | 00357743 |
Category | Private Limited Company |
Incorporated | 18 Nov 1939 |
Age | 84 years, 6 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
BERLITZ (U.K.) LIMITED is an active private limited company with number 00357743. It was incorporated 84 years, 6 months, 16 days ago, on 18 November 1939. The company address is Level 1, Fox Court Level 1, Fox Court, London, WC1X 8HN, England.
Company Fillings
Confirmation statement with no updates
Date: 06 Oct 2023
Action Date: 30 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-30
Documents
Accounts with accounts type small
Date: 30 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person secretary company with name date
Date: 06 Feb 2023
Action Date: 01 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Tracy Anne Regan
Appointment date: 2023-01-01
Documents
Termination secretary company with name termination date
Date: 06 Feb 2023
Action Date: 31 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paul Weinstein
Termination date: 2022-12-31
Documents
Change registered office address company with date old address new address
Date: 24 Jan 2023
Action Date: 24 Jan 2023
Category: Address
Type: AD01
Old address: Floor 1, Devonshire House 1 Mayfair Place London W1J 8AJ England
New address: Level 1, Fox Court 14 Gray's Inn Road London WC1X 8HN
Change date: 2023-01-24
Documents
Confirmation statement with no updates
Date: 19 Oct 2022
Action Date: 30 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-30
Documents
Notification of a person with significant control statement
Date: 19 Oct 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 19 Oct 2022
Action Date: 14 Feb 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Benesse Holdings, Inc
Cessation date: 2022-02-14
Documents
Accounts with accounts type small
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change registered office address company with date old address new address
Date: 26 Apr 2022
Action Date: 26 Apr 2022
Category: Address
Type: AD01
Old address: C/O 4th Floor 233 High Holborn High Holborn London WC1V 7DN
New address: Floor 1, Devonshire House 1 Mayfair Place London W1J 8AJ
Change date: 2022-04-26
Documents
Confirmation statement with no updates
Date: 13 Oct 2021
Action Date: 30 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-30
Documents
Accounts with accounts type small
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change account reference date company previous shortened
Date: 30 Sep 2021
Action Date: 30 Dec 2020
Category: Accounts
Type: AA01
Made up date: 2020-12-31
New date: 2020-12-30
Documents
Confirmation statement with no updates
Date: 22 Oct 2020
Action Date: 30 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-30
Documents
Accounts with accounts type small
Date: 16 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 10 Oct 2019
Action Date: 30 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-30
Documents
Accounts with accounts type small
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type small
Date: 01 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 30 Sep 2018
Action Date: 30 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 12 Oct 2017
Action Date: 30 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-30
Documents
Appoint person director company with name date
Date: 11 Oct 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-01
Officer name: Mr Alistair David Gatoff
Documents
Termination director company with name termination date
Date: 11 Oct 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-01
Officer name: Mark Woodworth Harris
Documents
Accounts with accounts type small
Date: 26 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 14 Oct 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Accounts with accounts type full
Date: 10 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 12 May 2016
Action Date: 01 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-05-01
Officer name: Mr John Cooknell
Documents
Termination director company with name termination date
Date: 11 May 2016
Action Date: 01 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-01
Officer name: Serge Luc Anne-Marie Ghislain Langerock
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Accounts with accounts type full
Date: 06 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 03 Mar 2015
Action Date: 03 Mar 2015
Category: Address
Type: AD01
Old address: Arundel House Farm Yard Windsor Berkshire SL4 1QL England
New address: C/O 4Th Floor 233 High Holborn High Holborn London WC1V 7DN
Change date: 2015-03-03
Documents
Accounts with accounts type full
Date: 15 Dec 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change registered office address company with date old address new address
Date: 14 Oct 2014
Action Date: 14 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-14
Old address: Lincoln House 296-302 High Holborn London WC1V 7JH
New address: Arundel House Farm Yard Windsor Berkshire SL4 1QL
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2014
Action Date: 30 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2013
Action Date: 30 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-30
Documents
Accounts with accounts type full
Date: 18 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Accounts with accounts type full
Date: 02 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2012
Action Date: 30 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-30
Documents
Legacy
Date: 03 May 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type full
Date: 21 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Termination director company with name
Date: 17 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Erik Werbrouck
Documents
Appoint person director company with name
Date: 17 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Serge Luc Anne-Marie Ghislain Langerock
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2011
Action Date: 25 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-25
Documents
Accounts with accounts type full
Date: 11 Nov 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2010
Action Date: 25 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-25
Documents
Change person director company with change date
Date: 12 Oct 2010
Action Date: 25 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Woodworth Harris
Change date: 2010-09-25
Documents
Change person director company with change date
Date: 11 Oct 2010
Action Date: 25 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-25
Officer name: Erik Paul Werbrouck
Documents
Accounts with accounts type full
Date: 11 Jan 2010
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2009
Action Date: 25 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-25
Documents
Appoint person secretary company with name
Date: 15 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Julian Frederick John Walton
Documents
Termination secretary company with name
Date: 19 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Boodle Hatfield Secretarial Limited
Documents
Accounts with accounts type full
Date: 31 Jan 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 06 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 06/11/2008 from c/o boodle hatfield 89 new bond street london W1S 1DA
Documents
Legacy
Date: 16 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/09/08; full list of members
Documents
Legacy
Date: 16 Oct 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / paul weinstein / 16/10/2008
Documents
Accounts with accounts type full
Date: 20 Feb 2008
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 04 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/09/07; full list of members
Documents
Legacy
Date: 31 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 23/04/07 from: one london wall london EC2Y 5AB
Documents
Accounts with accounts type full
Date: 13 Dec 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 26 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/09/06; full list of members
Documents
Legacy
Date: 26 Oct 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 06 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jan 2006
Category: Address
Type: 287
Description: Registered office changed on 11/01/06 from: 5TH floor 5 old bailey london EC4M 7JX
Documents
Accounts with accounts type full
Date: 08 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 18 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 25/09/05; full list of members
Documents
Accounts with accounts type full
Date: 10 Dec 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 02 Nov 2004
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/03
Documents
Legacy
Date: 27 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/04; full list of members
Documents
Accounts with accounts type full
Date: 13 Aug 2004
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 07 Jun 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 26 Apr 2004
Category: Address
Type: 287
Description: Registered office changed on 26/04/04 from: fifth floor 99 charterhouse street london EC1M 6NQ
Documents
Legacy
Date: 01 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 13 Jan 2004
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 28 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/03; full list of members
Documents
Legacy
Date: 11 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/02; full list of members
Documents
Legacy
Date: 28 Nov 2002
Category: Address
Type: 287
Description: Registered office changed on 28/11/02 from: lincoln house 296-302 high holborn london WC1V 7JH
Documents
Legacy
Date: 28 Nov 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Nov 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Nov 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 30 Oct 2002
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 29 Oct 2002
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/01
Documents
Legacy
Date: 23 Oct 2002
Category: Address
Type: 287
Description: Registered office changed on 23/10/02 from: 9-13 grosvenor street london W1A 3BZ
Documents
Legacy
Date: 02 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Nov 2001
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/00
Documents
Legacy
Date: 28 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/01; full list of members
Documents
Legacy
Date: 20 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 31 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 24 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/00; full list of members
Documents
Legacy
Date: 06 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/99; full list of members
Documents
Legacy
Date: 05 Jan 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
BRIGHT STARS PRE-SCHOOL COMMUNITY INTEREST COMPANY
SUITE 6 CENTRAL HOUSE,ONGAR,CM5 9AA
Number: | 07021842 |
Status: | ACTIVE |
Category: | Community Interest Company |
64 SOUTHWARK BRIDGE ROAD,LONDON,SE1 0AS
Number: | 06056849 |
Status: | ACTIVE |
Category: | Private Limited Company |
132 HAXBY ROAD,YORK,YO31 8JN
Number: | 08936855 |
Status: | ACTIVE |
Category: | Private Limited Company |
ABBEY HOUSE,REDHILL,RH1 1QZ
Number: | 08220554 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 MANOR HOUSE LANE,SLOUGH,SL3 9EB
Number: | 07252231 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 6 CAMWAL TERRACE,HARROGATE,HG1 4PZ
Number: | 11339293 |
Status: | ACTIVE |
Category: | Private Limited Company |