UKBizDB.co.uk

CENTRAL SCHOOL OF ENGLISH LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Central School Of English Limited. The company was founded 51 years ago and was given the registration number 01085804. The firm's registered office is in . You can find them at 38 Binsey Lane, Oxford, , . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CENTRAL SCHOOL OF ENGLISH LIMITED
Company Number:01085804
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 1972
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:38 Binsey Lane, Oxford, OX2 0EY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38, Binsey Lane, Oxford, United Kingdom, OX2 0EY

Corporate Secretary25 May 2007Active
Yellowhammer, Burcot, Abingdon, OX14 3DN

Director05 January 1999Active
Queen's Acre, 4 Spencer Road Canford Cliffs, Poole, BH13 7EU

Secretary26 May 2005Active
9 Richmond Road, Oxford, OX1 2JJ

Secretary30 September 2005Active
23 Whitworth Place, Canal Street, Oxford, OX2 6BZ

Secretary05 January 1999Active
14 Coleridge Road, London, N8 8ED

Secretary15 January 1995Active
Flat 1, 145 Haverstock Hill, London, NW3 4RU

Secretary-Active
6th Floor, 81 Aldwych, London, WC2B 4RP

Corporate Secretary27 November 2000Active
9 Princeton Mansions, Princeton Street, London, WC1R 4BD

Director-Active
42 Stokes End, Haddenham, Aylesbury, HP17 8DX

Director05 January 1999Active
10 Bickley Court, Aran Drive, Stanmore, HA7 4NA

Director15 January 1995Active
9 Richmond Road, Oxford, OX1 2JJ

Director26 May 2005Active
14 Coleridge Road, London, N8 8ED

Director15 January 1995Active
22 Norland Square, London, W11

Director-Active
Flat 1, 145 Haverstock Hill, London, NW3 4RU

Director-Active

People with Significant Control

Mr Till Gins
Notified on:06 April 2016
Status:Active
Date of birth:October 1950
Nationality:British
Country of residence:United Kingdom
Address:Yellowhammer, Burcot, Abingdon, United Kingdom, OX14 3DN
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-07Insolvency

Liquidation voluntary removal liquidator.

Download
2024-03-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-12-20Address

Change registered office address company with date old address new address.

Download
2022-06-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-06-22Insolvency

Liquidation voluntary resignation liquidator.

Download
2021-06-11Insolvency

Liquidation voluntary statement of affairs.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Resolution

Resolution.

Download
2021-05-27Address

Change registered office address company with date old address new address.

Download
2021-05-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-05-14Mortgage

Mortgage satisfy charge full.

Download
2021-05-14Mortgage

Mortgage satisfy charge full.

Download
2021-03-29Mortgage

Mortgage charge whole cease and release with charge number.

Download
2021-03-29Mortgage

Mortgage charge whole cease and release with charge number.

Download
2020-12-14Accounts

Accounts with accounts type dormant.

Download
2020-12-02Address

Change registered office address company with date old address new address.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type dormant.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-08-23Accounts

Accounts with accounts type dormant.

Download
2018-06-05Confirmation statement

Confirmation statement with no updates.

Download
2017-08-21Accounts

Accounts with accounts type dormant.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2016-09-28Accounts

Accounts with accounts type dormant.

Download
2016-06-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.