BERLITZ (U.K.) LIMITED
LONDON

Hellopages » Greater London » Camden » WC1V 7DN

Company number 00357743
Status Active
Incorporation Date 18 November 1939
Company Type Private Limited Company
Address 4TH FLOOR, 233 HIGH HOLBORN, HIGH HOLBORN, LONDON, WC1V 7DN
Home Country United Kingdom
Nature of Business 85320 - Technical and vocational secondary education
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Full accounts made up to 31 December 2015; Appointment of Mr John Cooknell as a director on 1 May 2016. The most likely internet sites of BERLITZ (U.K.) LIMITED are www.berlitzuk.co.uk, and www.berlitz-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-five years and eleven months. The distance to to Battersea Park Rail Station is 3 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Berlitz U K Limited is a Private Limited Company. The company registration number is 00357743. Berlitz U K Limited has been working since 18 November 1939. The present status of the company is Active. The registered address of Berlitz U K Limited is 4th Floor 233 High Holborn High Holborn London Wc1v 7dn. . WALTON, Julian Frederick John is a Secretary of the company. WEINSTEIN, Paul is a Secretary of the company. COOKNELL, John is a Director of the company. HARRIS, Mark Woodworth is a Director of the company. Secretary HENDON JR, Robert Caraway has been resigned. Nominee Secretary LEGIST SECRETARIES LIMITED has been resigned. Secretary MINSKY, Robert has been resigned. Secretary BOODLE HATFIELD SECRETARIAL LIMITED has been resigned. Secretary CLP COMPANY SECRETARIAL LIMITED has been resigned. Secretary SECRETARIAL SOLUTIONS LIMITED has been resigned. Director BLANTYRE GOWLLAND, Rosalie Winifred has been resigned. Director BOCCITTO, Elio has been resigned. Director JAMES, Henry David has been resigned. Director KAHL, James Raymond has been resigned. Director LANGEROCK, Serge Luc Anne-Marie Ghislain has been resigned. Director MINSKY, Robert has been resigned. Director REINDERS, Constant Guillaume Joseph has been resigned. Director WERBROUCK, Erik Paul has been resigned. Director YOKOI, Hiromasa has been resigned. The company operates in "Technical and vocational secondary education".


Current Directors

Secretary
WALTON, Julian Frederick John
Appointed Date: 19 November 2009

Secretary
WEINSTEIN, Paul
Appointed Date: 01 January 2000

Director
COOKNELL, John
Appointed Date: 01 May 2016
49 years old

Director
HARRIS, Mark Woodworth
Appointed Date: 28 October 2003
67 years old

Resigned Directors

Secretary
HENDON JR, Robert Caraway
Resigned: 01 January 2000
Appointed Date: 21 December 1992

Nominee Secretary
LEGIST SECRETARIES LIMITED
Resigned: 26 September 2002

Secretary
MINSKY, Robert
Resigned: 21 December 1992

Secretary
BOODLE HATFIELD SECRETARIAL LIMITED
Resigned: 19 November 2009
Appointed Date: 13 April 2007

Secretary
CLP COMPANY SECRETARIAL LIMITED
Resigned: 10 May 2002
Appointed Date: 18 March 2002

Secretary
SECRETARIAL SOLUTIONS LIMITED
Resigned: 13 April 2007
Appointed Date: 10 May 2002

Director
BLANTYRE GOWLLAND, Rosalie Winifred
Resigned: 31 January 2001
79 years old

Director
BOCCITTO, Elio
Resigned: 31 August 1993
83 years old

Director
JAMES, Henry David
Resigned: 03 April 2001
88 years old

Director
KAHL, James Raymond
Resigned: 01 July 2003
Appointed Date: 03 April 2001
84 years old

Director
LANGEROCK, Serge Luc Anne-Marie Ghislain
Resigned: 01 May 2016
Appointed Date: 29 September 2011
61 years old

Director
MINSKY, Robert
Resigned: 03 April 2001
80 years old

Director
REINDERS, Constant Guillaume Joseph
Resigned: 13 February 2006
Appointed Date: 03 April 2001
83 years old

Director
WERBROUCK, Erik Paul
Resigned: 29 September 2011
Appointed Date: 13 February 2006
65 years old

Director
YOKOI, Hiromasa
Resigned: 03 April 2001
Appointed Date: 01 September 1993
86 years old

Persons With Significant Control

Benesse Holdings, Inc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BERLITZ (U.K.) LIMITED Events

14 Oct 2016
Confirmation statement made on 30 September 2016 with updates
10 Oct 2016
Full accounts made up to 31 December 2015
12 May 2016
Appointment of Mr John Cooknell as a director on 1 May 2016
11 May 2016
Termination of appointment of Serge Luc Anne-Marie Ghislain Langerock as a director on 1 May 2016
20 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 36,656

...
... and 127 more events
11 Nov 1987
Return made up to 29/10/87; full list of members

11 Nov 1987
Registered office changed on 11/11/87 from: 321 oxford street london W1

30 Oct 1986
Full accounts made up to 31 December 1985

30 Oct 1986
Return made up to 29/10/86; full list of members

18 Nov 1939
Certificate of incorporation

BERLITZ (U.K.) LIMITED Charges

24 April 2012
Rent deposit deed
Delivered: 3 May 2012
Status: Outstanding
Persons entitled: Tribjun Corporation
Description: "The deposit account.". See image for full details.