ENGLISH LANGUAGE SCHOOL LTD
HOPE VALLEY PEREGRIN LIMITED

Hellopages » Derbyshire » Derbyshire Dales » S32 1AG

Company number 03761941
Status Active
Incorporation Date 28 April 1999
Company Type Private Limited Company
Address 1 GLEN CAIRN, CANNONFIELDS HATHERSAGE, HOPE VALLEY, DERBYSHIRE, S32 1AG
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Satisfaction of charge 1 in full; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of ENGLISH LANGUAGE SCHOOL LTD are www.englishlanguageschool.co.uk, and www.english-language-school.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. English Language School Ltd is a Private Limited Company. The company registration number is 03761941. English Language School Ltd has been working since 28 April 1999. The present status of the company is Active. The registered address of English Language School Ltd is 1 Glen Cairn Cannonfields Hathersage Hope Valley Derbyshire S32 1ag. The company`s financial liabilities are £5.68k. It is £2.58k against last year. The cash in hand is £33.65k. It is £32.98k against last year. And the total assets are £39.88k, which is £4.28k against last year. LACEY, Daniel Kenneth is a Director of the company. THOMPSON, Paul William is a Director of the company. Secretary WALKER, Richard Stewart has been resigned. Secretary WALKER, Tracy has been resigned. Director GASCOIGNE, Tanya Andrea Lukasevicius has been resigned. Director THOMPSON, Paul William has been resigned. Director WALKER, Richard Stewart has been resigned. The company operates in "Management consultancy activities other than financial management".


english language school Key Finiance

LIABILITIES £5.68k
+83%
CASH £33.65k
+4914%
TOTAL ASSETS £39.88k
+12%
All Financial Figures

Current Directors

Director
LACEY, Daniel Kenneth
Appointed Date: 01 November 2013
46 years old

Director
THOMPSON, Paul William
Appointed Date: 20 December 2010
57 years old

Resigned Directors

Secretary
WALKER, Richard Stewart
Resigned: 21 December 2010
Appointed Date: 30 March 2001

Secretary
WALKER, Tracy
Resigned: 30 March 2001
Appointed Date: 28 April 1999

Director
GASCOIGNE, Tanya Andrea Lukasevicius
Resigned: 21 December 2010
Appointed Date: 01 January 2005
56 years old

Director
THOMPSON, Paul William
Resigned: 24 February 2008
Appointed Date: 28 April 1999
57 years old

Director
WALKER, Richard Stewart
Resigned: 21 December 2010
Appointed Date: 28 April 1999
58 years old

Persons With Significant Control

Mr Paul William Thompson
Notified on: 1 January 2017
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ENGLISH LANGUAGE SCHOOL LTD Events

23 Feb 2017
Confirmation statement made on 10 January 2017 with updates
29 Oct 2016
Satisfaction of charge 1 in full
26 Apr 2016
Total exemption small company accounts made up to 31 July 2015
09 Mar 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 200

28 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 50 more events
05 Dec 2000
Compulsory strike-off action has been discontinued
30 Nov 2000
Return made up to 28/04/00; full list of members
  • 363(287) ‐ Registered office changed on 30/11/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

31 Oct 2000
First Gazette notice for compulsory strike-off
17 Sep 1999
Ad 10/09/99--------- £ si 38@1=38 £ ic 1/39
28 Apr 1999
Incorporation

ENGLISH LANGUAGE SCHOOL LTD Charges

16 November 2005
Debenture
Delivered: 18 November 2005
Status: Satisfied on 29 October 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…