This company is commonly known as En Translation Limited. The company was founded 13 years ago and was given the registration number 07600502. The firm's registered office is in LONDON. You can find them at Second Floor, Bayswater Business Centre, Queensway, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | EN TRANSLATION LIMITED |
---|---|---|
Company Number | : | 07600502 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 April 2011 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Second Floor, Bayswater Business Centre, Queensway, London, England, W2 3RX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17 Hanover Square, Hanover Square, London, England, W1S 1BN | Director | 11 June 2018 | Active |
8, Lincoln's Inn Fields, London, England, WC2A 3BP | Corporate Secretary | 13 August 2020 | Active |
Second Floor, Bayswater Business Centre, Queensway, London, England, W2 3RX | Director | 20 October 2014 | Active |
Winchester House, Winchester House, 259-269 Old Marylebone Road, London, England, NW1 5RA | Director | 01 May 2011 | Active |
1st, Floor, 47 Bury New Road Prestwich, Manchester, England, M25 9JY | Director | 12 April 2011 | Active |
Winchester House, Winchester House, 259-269 Old Marylebone Road, London, England, NW1 5RA | Director | 01 May 2011 | Active |
Winchester House, Winchester House, 259-269 Old Marylebone Road, London, NW1 5RA | Director | 01 August 2014 | Active |
8, Lincoln's Inn Fields, London, England, WC2A 3BP | Corporate Director | 14 August 2020 | Active |
Language And The Law Limite | ||
Notified on | : | 14 August 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 8, Lincoln's Inn Fields, London, England, WC2A 3BP |
Nature of control | : |
|
Mr Ahmed Osman | ||
Notified on | : | 12 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1966 |
Nationality | : | Sudanese |
Country of residence | : | England |
Address | : | 17 Hanover Square, Hanover Square, London, England, W1S 1BN |
Nature of control | : |
|
Mr Nagi Khalid Idris | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Second Floor, Bayswater Business Centre, Queensway, London, England, W2 3RX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-01 | Officers | Termination director company with name termination date. | Download |
2022-02-01 | Officers | Termination secretary company with name termination date. | Download |
2021-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-06 | Address | Change registered office address company with date old address new address. | Download |
2021-08-27 | Resolution | Resolution. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-15 | Officers | Appoint corporate director company with name date. | Download |
2020-09-15 | Officers | Appoint corporate secretary company with name date. | Download |
2020-09-15 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-13 | Officers | Termination director company with name termination date. | Download |
2018-06-13 | Officers | Appoint person director company with name date. | Download |
2018-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.