This company is commonly known as Accent International Consortium For Academic Programs Abroad Limited. The company was founded 26 years ago and was given the registration number 03543700. The firm's registered office is in LONDON. You can find them at Accent London Study Centre, 12 Bedford Square, London, . This company's SIC code is 85600 - Educational support services.
Name | : | ACCENT INTERNATIONAL CONSORTIUM FOR ACADEMIC PROGRAMS ABROAD LIMITED |
---|---|---|
Company Number | : | 03543700 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 April 1998 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Accent London Study Centre, 12 Bedford Square, London, WC1B 3JA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Accent London Study Centre, 12 Bedford Square, London, England, WC1B 3JA | Director | 01 November 2021 | Active |
22, Woodsire, Sydenham Hill, London, SE26 6SS | Secretary | 06 October 2006 | Active |
13 Lime Close, London, E1W 2QP | Secretary | 03 April 1998 | Active |
Hearne House 17 Hearne Road, London, W4 3NJ | Secretary | 09 April 1998 | Active |
23 Codling Close, London, United Kingdom, E1W 2UX | Secretary | 09 July 2011 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 03 April 1998 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 03 April 1998 | Active |
Hearne House, 17 Hearne Road Chiswick, London, W4 3NJ | Director | 09 April 1998 | Active |
30 Rue Charles Baudelaire, 75012, Paris, France, 75012 | Director | 03 April 1998 | Active |
Mr Reginald De Guillebon | ||
Notified on | : | 10 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1970 |
Nationality | : | French |
Address | : | Accent London Study Centre, 12 Bedford Square, London, WC1B 3JA |
Nature of control | : |
|
Mr Raymond Vernon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1948 |
Nationality | : | British |
Address | : | Accent London Study Centre, 12 Bedford Square, London, WC1B 3JA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-26 | Officers | Termination director company with name termination date. | Download |
2021-11-26 | Officers | Appoint person director company with name date. | Download |
2021-11-26 | Accounts | Change account reference date company current extended. | Download |
2021-10-11 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-18 | Officers | Termination secretary company with name termination date. | Download |
2017-07-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-07 | Officers | Change person secretary company with change date. | Download |
2016-08-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-19 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.