UKBizDB.co.uk

ENGLISH CENTRES INTERNATIONAL GROUP LIMITED

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

This company is commonly known as English Centres International Group Limited. The company was founded 26 years ago and was given the registration number 03393508. The firm's registered office is in LONDON. You can find them at 12 Lambarde Square, , London, . This company's SIC code is 85520 - Cultural education.

Company Information

Name:ENGLISH CENTRES INTERNATIONAL GROUP LIMITED
Company Number:03393508
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85520 - Cultural education
  • 85600 - Educational support services

Office Address & Contact

Registered Address:12 Lambarde Square, London, England, SE10 9GB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24 Clarendon Rise, London, SE11 5EY

Secretary01 January 2006Active
57, Belmont Hill, Lewisham, London, SE13 5AX

Director09 April 2003Active
55 Belmont Hill, Lewisham, SE13 5AX

Secretary01 April 2003Active
11 Crosby Gardens, Yateley, Camberley, GU17 7RT

Secretary27 June 1997Active
Melbury Cottage, 2 Melbury Road, London, W14 8LP

Secretary01 August 1997Active
77 Firgrove Road, Farnborough, GU46 6PU

Secretary27 June 1997Active
7 Highfield Gardens, Aldershot, GU11 3DB

Nominee Director27 June 1997Active
118 Cromwell Road, London, SW7 4EF

Director18 January 2000Active
11 Crosby Gardens, Yateley, Camberley, GU17 7RT

Director27 June 1997Active
1 The Square, Churchill, Chipping Norton, OX7 6NN

Director18 January 2000Active
7 Manor Gardens, Lower Bourne, Farnham, GU10 3QB

Director27 August 1997Active
Melbury Cottage, 2 Melbury Road, London, W14 8LP

Director27 June 1997Active
54 Watchfield Court, Sutton Court Road, London, W4 4NB

Director18 January 2000Active
Cobs Lea, Brasted Chart, Westerham, TN16 1LR

Director18 January 2000Active

People with Significant Control

Twin Training International Limited
Notified on:16 April 2016
Status:Active
Country of residence:England
Address:12, Lambarde Square, London, England, SE10 9GB
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-10-03Accounts

Accounts with accounts type dormant.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Accounts

Accounts with accounts type small.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type small.

Download
2021-01-06Accounts

Accounts with accounts type small.

Download
2020-11-26Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Address

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

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type small.

Download
2018-11-07Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type small.

Download
2018-06-27Accounts

Change account reference date company previous shortened.

Download
2018-06-21Accounts

Accounts with accounts type small.

Download
2018-03-26Accounts

Change account reference date company previous shortened.

Download
2018-02-15Auditors

Auditors resignation company.

Download
2017-10-25Confirmation statement

Confirmation statement with updates.

Download
2017-08-14Confirmation statement

Confirmation statement with no updates.

Download
2017-06-19Accounts

Accounts with accounts type audited abridged.

Download
2017-03-13Accounts

Change account reference date company previous shortened.

Download
2017-02-15Mortgage

Mortgage satisfy charge full.

Download
2017-02-15Mortgage

Mortgage satisfy charge full.

Download
2017-01-27Auditors

Auditors resignation company.

Download
2016-09-26Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.