CENTRAL SCHOOL OF ENGLISH LIMITED
Status | LIQUIDATION |
Company No. | 01085804 |
Category | Private Limited Company |
Incorporated | 08 Dec 1972 |
Age | 51 years, 5 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
CENTRAL SCHOOL OF ENGLISH LIMITED is an liquidation private limited company with number 01085804. It was incorporated 51 years, 5 months, 24 days ago, on 08 December 1972. The company address is 93 Tabernacle Street, London, EC2A 4BA.
Company Fillings
Liquidation voluntary removal liquidator
Date: 07 May 2024
Category: Insolvency
Type: LIQ08
Documents
Liquidation voluntary appointment of liquidator
Date: 27 Mar 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 20 Dec 2022
Action Date: 20 Dec 2022
Category: Address
Type: AD01
New address: 93 Tabernacle Street London EC2A 4BA
Change date: 2022-12-20
Old address: Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Jun 2022
Action Date: 25 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-04-25
Documents
Liquidation voluntary resignation liquidator
Date: 22 Jun 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ06
Documents
Liquidation voluntary statement of affairs
Date: 11 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Confirmation statement with no updates
Date: 07 Jun 2021
Action Date: 25 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-25
Documents
Resolution
Date: 02 Jun 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 27 May 2021
Action Date: 27 May 2021
Category: Address
Type: AD01
New address: Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX
Old address: 14 Friars Entry Oxford OX1 2BZ England
Change date: 2021-05-27
Documents
Liquidation voluntary appointment of liquidator
Date: 21 May 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Mortgage satisfy charge full
Date: 14 May 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 14 May 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage charge whole cease and release with charge number
Date: 29 Mar 2021
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 2
Documents
Mortgage charge whole cease and release with charge number
Date: 29 Mar 2021
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 3
Documents
Accounts with accounts type dormant
Date: 14 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 02 Dec 2020
Action Date: 02 Dec 2020
Category: Address
Type: AD01
New address: 14 Friars Entry Oxford OX1 2BZ
Change date: 2020-12-02
Old address: 38 Binsey Lane Oxford OX2 0EY
Documents
Confirmation statement with no updates
Date: 03 Jun 2020
Action Date: 25 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-25
Documents
Accounts with accounts type dormant
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 04 Jun 2019
Action Date: 25 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-25
Documents
Accounts with accounts type dormant
Date: 23 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 05 Jun 2018
Action Date: 25 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-25
Documents
Accounts with accounts type dormant
Date: 21 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 05 Jun 2017
Action Date: 25 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-25
Documents
Accounts with accounts type dormant
Date: 28 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2016
Action Date: 25 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-25
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2015
Action Date: 25 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-25
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2014
Action Date: 25 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-25
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2013
Action Date: 25 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-25
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 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: 04 Jul 2012
Action Date: 25 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-25
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2011
Action Date: 25 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-25
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 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: 06 Jul 2010
Action Date: 25 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-25
Documents
Change corporate secretary company with change date
Date: 06 Jul 2010
Action Date: 25 May 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Diamond College Limited
Change date: 2010-05-25
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 24 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/05/09; full list of members
Documents
Legacy
Date: 24 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/05/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 11 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 11/07/07 from: oise house binsey lane oxford OX2 0EY
Documents
Legacy
Date: 04 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/05/07; full list of members
Documents
Legacy
Date: 03 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 07 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/05/06; full list of members
Documents
Legacy
Date: 10 Nov 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Nov 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 21 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/05; full list of members
Documents
Legacy
Date: 01 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Jul 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Jul 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Jun 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jun 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Jun 2005
Category: Address
Type: 287
Description: Registered office changed on 10/06/05 from: 3 worcester street oxford oxfordshire OX1 2PZ
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 03 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Accounts with accounts type total exemption full
Date: 13 Aug 2003
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 12 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/03; full list of members
Documents
Legacy
Date: 24 Feb 2003
Category: Annual-return
Type: 363a
Description: Return made up to 25/05/02; full list of members
Documents
Legacy
Date: 26 Jun 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type dormant
Date: 02 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 18 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/01; full list of members
Documents
Legacy
Date: 30 Nov 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Resolution
Date: 30 Nov 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Nov 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Nov 2000
Category: Address
Type: 287
Description: Registered office changed on 30/11/00 from: 1 tottenham court road london W1P 9DA
Documents
Legacy
Date: 30 Nov 2000
Category: Officers
Type: 288b
Description: Secretary resigned
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: 19 Oct 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Jun 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Jun 1999
Category: Annual-return
Type: 363a
Description: Return made up to 25/05/99; full list of members
Documents
Accounts with accounts type full
Date: 24 Mar 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 18 Jan 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Jan 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jan 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jan 1999
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 11 Jan 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jan 1999
Category: Address
Type: 287
Description: Registered office changed on 11/01/99 from: 3RD floor audrey house 16-20 ely place london EC1N 6SN
Documents
Legacy
Date: 11 Jan 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/99 to 31/12/98
Documents
Legacy
Date: 07 Jan 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type small
Date: 06 Oct 1998
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 22 Jul 1998
Category: Annual-return
Type: 363a
Description: Return made up to 25/05/98; full list of members
Documents
Accounts with accounts type small
Date: 02 Dec 1997
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Legacy
Date: 28 Jul 1997
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 28 Jul 1997
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 28 Jul 1997
Category: Annual-return
Type: 363a
Description: Return made up to 25/05/97; full list of members
Documents
Legacy
Date: 04 Jun 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 29 Oct 1996
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Legacy
Date: 05 Jun 1996
Category: Annual-return
Type: 363a
Description: Return made up to 25/05/96; full list of members
Documents
Legacy
Date: 17 May 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Some Companies
13 MILL ROAD,WEST SUSSEX,BN44 3LN
Number: | 05450966 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR ROMY HOUSE,BRENTWOOD,CM14 4EG
Number: | 09759804 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 09625887 |
Status: | ACTIVE |
Category: | Private Limited Company |
235 - 239 HIGH ROAD ASHLEY HOUSE,LONDON,N22 8HF
Number: | 04733079 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 HYTHE RD,KENT,
Number: | 02131784 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
MICHAEL DALY ASSOCIATES LIMITED
200 EUREKA PARK UPPER PEMBERTON,ASHFORD,TN25 4AZ
Number: | 06213943 |
Status: | ACTIVE |
Category: | Private Limited Company |