London
SW7 3EU
Secretary Name | Mr Alphonsus Dominic Kelly |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 11 October 1991(15 years, 8 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Harrington Road London SW7 3EU |
Director Name | Mr Leslie William Cook |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(15 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 February 1997) |
Role | Chartered Secretary |
Correspondence Address | 10 Richmond Mansions Denton Road Richmond Surrey |
Director Name | Mrs Elizabeth Mary Kelly |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 October 1991(15 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 06 January 2000) |
Role | Teacher |
Correspondence Address | 56 Hampton Road Twickenham Middlesex TW2 5QB |
Director Name | Mrs Margaret Curran |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1997(21 years, 6 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 20 December 2021) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 21 Harrington Road London Greater London SW7 3SU |
Secretary Name | Mrs Margaret Curran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1997(21 years, 6 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 20 December 2021) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 21 Harrington Road London Greater London SW7 3SU |
Director Name | Mr Richard Godfrey Curran Kelly |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2018(42 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 22 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Wilson Street London EC2A 2BU |
Website | languagelink.co.uk |
---|
Registered Address | 1066 London Road Leigh-On-Sea Essex SS9 3NA |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Mr Alphonsus Dominic Kelly 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £449,367 |
Cash | £79,730 |
Current Liabilities | £1,666,047 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 February 2022 (2 years, 2 months ago) |
---|---|
Next Return Due | 18 February 2023 (overdue) |
14 September 2011 | Delivered on: 22 September 2011 Satisfied on: 3 July 2013 Persons entitled: Coutts & Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
15 September 1997 | Delivered on: 4 October 1997 Satisfied on: 12 October 2011 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
15 September 1997 | Delivered on: 18 September 1997 Satisfied on: 12 October 2011 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21 harrington road, london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
5 December 1991 | Delivered on: 18 December 1991 Satisfied on: 23 August 2011 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures).. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
5 December 1991 | Delivered on: 18 December 1991 Satisfied on: 23 August 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21 harrington rd, chelsea. Title no 219122. Fully Satisfied |
22 July 1991 | Delivered on: 23 July 1991 Satisfied on: 23 August 2011 Persons entitled: Canadian Imperial Bank of Commerce Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 21 harrington road london SW7. Fully Satisfied |
23 May 1991 | Delivered on: 5 June 1991 Satisfied on: 23 August 2011 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land being 21 harrington road, london SW7. Fully Satisfied |
14 September 1983 | Delivered on: 15 September 1983 Satisfied on: 23 August 2011 Persons entitled: The Industrial Credit Company Limited Classification: Deed of guarantee mortgage and postponement. Secured details: £250,000 supplemental to an indenture dated 25/8/83. Particulars: Office accommodation at ground, lower ground, and first floor level with 3 residential flats above 21 harrington road london SW7 title no. 219122. Fully Satisfied |
14 September 2011 | Delivered on: 22 September 2011 Satisfied on: 3 July 2013 Persons entitled: Coutts & Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21 harrington road london by way of fixed charge the fixtures and fittings of the company the plant and machinery vehciles and computer equipment of the company see image for full details. Fully Satisfied |
13 September 1977 | Delivered on: 27 September 1977 Satisfied on: 24 December 1991 Persons entitled: Williams & Glyn's Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21, harrington road, S.W.7.. together with fixed and moveable plant machinery fixtures implements and utensils. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
16 December 2019 | Delivered on: 17 December 2019 Persons entitled: Efg Private Bank Limited Classification: A registered charge Particulars: 21 harrington road, london SW7 3ES. Outstanding |
13 June 2017 | Delivered on: 3 July 2017 Persons entitled: Standard Chartered Bank, Jersey Branch Classification: A registered charge Particulars: The chargor charges the freehold property situate at and known as 21 harrington road, london, SW7 3ES in the london borough of kensington and chelsea and registered at the land registry with title absolute under title number BGL33. Outstanding |
13 June 2017 | Delivered on: 30 June 2017 Persons entitled: Standard Chartered Bank, Jersey Branch Classification: A registered charge Outstanding |
13 June 2017 | Delivered on: 30 June 2017 Persons entitled: Standard Chartered Bank, Jersey Branch Classification: A registered charge Outstanding |
13 June 2017 | Delivered on: 30 June 2017 Persons entitled: Standard Chartered Bank, Jersey Branch Classification: A registered charge Outstanding |
13 June 2017 | Delivered on: 30 June 2017 Persons entitled: Standard Chartered Bank, Jersey Branch Classification: A registered charge Outstanding |
13 June 2017 | Delivered on: 30 June 2017 Persons entitled: Standard Chartered Bank, Jersey Branch Classification: A registered charge Outstanding |
9 December 2014 | Delivered on: 17 December 2014 Persons entitled: Hampshire Trust PLC Classification: A registered charge Particulars: None. Outstanding |
9 December 2014 | Delivered on: 17 December 2014 Persons entitled: Hampshire Trust PLC Classification: A registered charge Particulars: None. Outstanding |
9 December 2014 | Delivered on: 12 December 2014 Persons entitled: Hampshire Trust PLC Classification: A registered charge Particulars: F/H land and building 21 harrington road london t/no BGL33. Outstanding |
9 December 2014 | Delivered on: 12 December 2014 Persons entitled: Hampshire Trust PLC Classification: A registered charge Outstanding |
31 May 2013 | Delivered on: 8 June 2013 Persons entitled: Fbme Bank Limited Classification: A registered charge Particulars: F/H land at 21 harrington road london t/no.BLG33. Notification of addition to or amendment of charge. Outstanding |
15 November 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
---|---|
3 July 2017 | Registration of charge 012445350021, created on 13 June 2017 (30 pages) |
30 June 2017 | Registration of charge 012445350018, created on 13 June 2017 (4 pages) |
30 June 2017 | Registration of charge 012445350020, created on 13 June 2017 (25 pages) |
30 June 2017 | Registration of charge 012445350016, created on 13 June 2017 (4 pages) |
30 June 2017 | Registration of charge 012445350017, created on 13 June 2017 (4 pages) |
30 June 2017 | Registration of charge 012445350019, created on 13 June 2017 (4 pages) |
19 June 2017 | Satisfaction of charge 012445350015 in full (1 page) |
19 June 2017 | Satisfaction of charge 012445350013 in full (1 page) |
19 June 2017 | Satisfaction of charge 012445350014 in full (1 page) |
19 June 2017 | Satisfaction of charge 012445350012 in full (1 page) |
9 June 2017 | Satisfaction of charge 012445350011 in full (4 pages) |
6 February 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-04
|
4 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-04
|
27 July 2015 | Director's details changed for Margaret Mary Curran on 27 July 2015 (2 pages) |
27 July 2015 | Director's details changed for Margaret Mary Kelly on 1 January 2015 (2 pages) |
27 July 2015 | Secretary's details changed for Margaret Mary Kelly on 1 January 2015 (1 page) |
27 July 2015 | Director's details changed for Margaret Mary Kelly on 1 January 2015 (2 pages) |
27 July 2015 | Secretary's details changed for Margaret Mary Kelly on 1 January 2015 (1 page) |
12 February 2015 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
17 December 2014 | Registration of charge 012445350015, created on 9 December 2014
|
17 December 2014 | Registration of charge 012445350014, created on 9 December 2014
|
17 December 2014 | Registration of charge 012445350014, created on 9 December 2014
|
17 December 2014 | Registration of charge 012445350015, created on 9 December 2014
|
12 December 2014 | Registration of charge 012445350013, created on 9 December 2014 (31 pages) |
12 December 2014 | Registration of charge 012445350012, created on 9 December 2014 (36 pages) |
12 December 2014 | Registration of charge 012445350013, created on 9 December 2014 (31 pages) |
12 December 2014 | Registration of charge 012445350012, created on 9 December 2014 (36 pages) |
29 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
4 April 2014 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
22 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
3 July 2013 | Satisfaction of charge 9 in full (4 pages) |
3 July 2013 | Satisfaction of charge 10 in full (4 pages) |
8 June 2013 | Registration of charge 012445350011 (47 pages) |
5 June 2013 | Registered office address changed from 21 Harrington Road London SW7 3EU on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from 21 Harrington Road London SW7 3EU on 5 June 2013 (1 page) |
25 March 2013 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
7 January 2013 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
30 December 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
15 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
17 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages) |
22 September 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
22 September 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
24 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
24 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
24 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 January 2011 | Director's details changed for Alphonsus Dominic Kelly on 1 October 2009 (2 pages) |
6 January 2011 | Director's details changed for Margaret Mary Kelly on 1 October 2009 (2 pages) |
6 January 2011 | Director's details changed for Margaret Mary Kelly on 1 October 2009 (2 pages) |
6 January 2011 | Director's details changed for Alphonsus Dominic Kelly on 1 October 2009 (2 pages) |
6 January 2011 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
19 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
14 November 2008 | Return made up to 11/10/08; full list of members (4 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 October 2007 | Return made up to 11/10/07; full list of members (3 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
13 November 2006 | Return made up to 11/10/06; full list of members (3 pages) |
9 March 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
26 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
26 January 2006 | Registered office changed on 26/01/06 from: victoria chambers, haslam & payne, 11 carteret street london SW1P 2HP (1 page) |
18 November 2005 | Registered office changed on 18/11/05 from: haslam & payne 11 carteret street london SW1H 9DJ (1 page) |
18 November 2005 | Return made up to 11/10/05; full list of members (3 pages) |
29 January 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
29 October 2004 | Return made up to 11/10/04; full list of members (7 pages) |
6 May 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
24 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
18 November 2003 | Return made up to 11/10/03; full list of members (7 pages) |
31 January 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
7 November 2002 | Return made up to 11/10/02; full list of members (7 pages) |
3 May 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
24 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
3 May 2001 | Full accounts made up to 31 March 2000 (6 pages) |
25 January 2001 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
14 December 2000 | Return made up to 11/10/00; full list of members
|
5 July 2000 | Registered office changed on 05/07/00 from: 31 queen annes gate london SW1H 9BU (2 pages) |
28 April 2000 | Full accounts made up to 31 March 1999 (9 pages) |
7 December 1999 | Return made up to 11/10/99; full list of members (7 pages) |
7 October 1999 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
29 July 1999 | Full accounts made up to 31 December 1997 (9 pages) |
23 May 1999 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
19 February 1999 | Return made up to 11/10/98; no change of members (4 pages) |
4 November 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
16 January 1998 | Return made up to 11/10/97; full list of members
|
3 November 1997 | Full accounts made up to 31 December 1996 (8 pages) |
4 October 1997 | Particulars of mortgage/charge (3 pages) |
18 September 1997 | Particulars of mortgage/charge (3 pages) |
17 September 1997 | New secretary appointed;new director appointed (2 pages) |
25 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
28 November 1995 | Registered office changed on 28/11/95 from: 21 harrington road london SW7 3EU (1 page) |
1 November 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
25 October 1995 | Return made up to 11/10/95; no change of members (4 pages) |
29 April 1994 | Accounts for a small company made up to 31 December 1992 (7 pages) |
22 November 1993 | Return made up to 11/10/93; full list of members (5 pages) |
4 May 1993 | Accounts for a small company made up to 31 December 1991 (7 pages) |
10 October 1991 | Return made up to 11/10/91; no change of members (4 pages) |
24 April 1989 | Accounts for a small company made up to 31 December 1987 (4 pages) |
10 March 1988 | Return made up to 17/12/87; full list of members (4 pages) |
10 March 1988 | Accounts for a small company made up to 31 December 1986 (4 pages) |
3 September 1983 | Alter mem and arts (2 pages) |
16 February 1976 | Incorporation (11 pages) |