NACEL ENGLISH SCHOOL LONDON LIMITED
LONDON NACEL LANGUAGE SCHOOL LONDON LIMITED C E T LANGUAGE SCHOOLS LIMITED

Hellopages » Greater London » Barnet » N3 1XP

Company number 03915611
Status Active
Incorporation Date 28 January 2000
Company Type Private Limited Company
Address 53-55 BALLARDS LANE, LONDON, N3 1XP
Home Country United Kingdom
Nature of Business 85520 - Cultural education
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Annual return made up to 1 February 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 2 ; Current accounting period extended from 31 August 2016 to 31 December 2016. The most likely internet sites of NACEL ENGLISH SCHOOL LONDON LIMITED are www.nacelenglishschoollondon.co.uk, and www.nacel-english-school-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. The distance to to Barbican Rail Station is 7.1 miles; to Battersea Park Rail Station is 8.9 miles; to Brentford Rail Station is 9.5 miles; to Barnes Bridge Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nacel English School London Limited is a Private Limited Company. The company registration number is 03915611. Nacel English School London Limited has been working since 28 January 2000. The present status of the company is Active. The registered address of Nacel English School London Limited is 53 55 Ballards Lane London N3 1xp. . BURDIN, Jean is a Director of the company. Secretary CARRINGTON, Andrew Ronald Wylde has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Secretary SHREWDCHOICE LTD has been resigned. Director ANAYA, Ricardo Jose has been resigned. Director ERICSSON, Anna Karin has been resigned. Director ERICSSON, Tom Olof has been resigned. Director WATSON, Terry Dwain has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Cultural education".


Current Directors

Director
BURDIN, Jean
Appointed Date: 05 November 2015
64 years old

Resigned Directors

Secretary
CARRINGTON, Andrew Ronald Wylde
Resigned: 05 November 2015
Appointed Date: 01 July 2001

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 28 January 2000
Appointed Date: 28 January 2000

Secretary
SHREWDCHOICE LTD
Resigned: 29 October 2004
Appointed Date: 28 January 2000

Director
ANAYA, Ricardo Jose
Resigned: 12 October 2012
Appointed Date: 28 January 2000
73 years old

Director
ERICSSON, Anna Karin
Resigned: 05 November 2015
Appointed Date: 12 October 2012
63 years old

Director
ERICSSON, Tom Olof
Resigned: 05 November 2015
Appointed Date: 12 October 2012
64 years old

Director
WATSON, Terry Dwain
Resigned: 12 July 2012
Appointed Date: 28 January 2000
69 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 28 January 2000
Appointed Date: 28 January 2000

Persons With Significant Control

Mr Jean Burdin
Notified on: 1 February 2017
64 years old
Nature of control: Has significant influence or control

NACEL ENGLISH SCHOOL LONDON LIMITED Events

10 Mar 2017
Confirmation statement made on 1 February 2017 with updates
24 Mar 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2

15 Jan 2016
Current accounting period extended from 31 August 2016 to 31 December 2016
15 Jan 2016
Company name changed nacel language school london LIMITED\certificate issued on 15/01/16
  • RES15 ‐ Change company name resolution on 2016-01-08

15 Jan 2016
Change of name notice
...
... and 59 more events
08 Feb 2000
Registered office changed on 08/02/00 from: beechley house 87/89 church street crowthorne berkshire RG45 7AW
07 Feb 2000
Secretary resigned
07 Feb 2000
Director resigned
07 Feb 2000
Registered office changed on 07/02/00 from: the studio saint nicholas close elstree, borehamwood hertfordshire WD6 3EW
28 Jan 2000
Incorporation

NACEL ENGLISH SCHOOL LONDON LIMITED Charges

27 May 2005
Debenture
Delivered: 28 May 2005
Status: Satisfied on 4 November 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 March 2000
Debenture
Delivered: 4 April 2000
Status: Satisfied on 12 April 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…