LONDON SCHOOL OF ENGLISH AND FOREIGN LANGUAGES LIMITED(THE)

Hellopages » Greater London » Kensington and Chelsea » W14 8DZ

Company number 00522995
Status Active
Incorporation Date 25 August 1953
Company Type Private Limited Company
Address 15 HOLLAND PARK GARDENS, LONDON, W14 8DZ
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Confirmation statement made on 6 October 2016 with updates; Appointment of Mr Andrew Johnson as a director on 9 May 2016; Accounts for a small company made up to 31 December 2015. The most likely internet sites of LONDON SCHOOL OF ENGLISH AND FOREIGN LANGUAGES LIMITED(THE) are www.londonschoolofenglishandforeignlanguages.co.uk, and www.london-school-of-english-and-foreign-languages.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-two years and one months. London School of English and Foreign Languages Limited The is a Private Limited Company. The company registration number is 00522995. London School of English and Foreign Languages Limited The has been working since 25 August 1953. The present status of the company is Active. The registered address of London School of English and Foreign Languages Limited The is 15 Holland Park Gardens London W14 8dz. . HAMPTON, David John is a Secretary of the company. BLAKE, Timothy Patrick James is a Director of the company. BROWN, Kieron Martin is a Director of the company. HAMPTON, David John is a Director of the company. JOHNSON, Andrew is a Director of the company. MCDONALD, Martin is a Director of the company. MILES, John Fowell is a Director of the company. NORTON, Shirley is a Director of the company. SWALLOW DAHLIN, Jennifer is a Director of the company. TALLON, Hauke is a Director of the company. THOMPSON, Richard Samuel is a Director of the company. WELLINGS, Catherine is a Director of the company. Secretary BLAKE, Timothy Patrick James has been resigned. Secretary HAMPTON, David John has been resigned. Director CRUICKSHANK, Sydney has been resigned. Director FABIAN, Peter Alfred has been resigned. Director GOUGH, Maureen Elizabeth has been resigned. Director RAMSEY, David George has been resigned. Director ROBINSON, Sally has been resigned. Director THOMPSON, Peter has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
HAMPTON, David John
Appointed Date: 05 September 2013

Director

Director
BROWN, Kieron Martin
Appointed Date: 01 January 2014
61 years old

Director
HAMPTON, David John
Appointed Date: 12 March 2014
47 years old

Director
JOHNSON, Andrew
Appointed Date: 09 May 2016
49 years old

Director
MCDONALD, Martin
Appointed Date: 01 June 2013
56 years old

Director
MILES, John Fowell
Appointed Date: 01 January 2014
73 years old

Director
NORTON, Shirley
Appointed Date: 01 October 2015
53 years old

Director
SWALLOW DAHLIN, Jennifer
Appointed Date: 14 June 2002
79 years old

Director
TALLON, Hauke
Appointed Date: 01 January 2003
58 years old

Director
THOMPSON, Richard Samuel
Appointed Date: 20 August 2012
57 years old

Director
WELLINGS, Catherine
Appointed Date: 03 February 2016
58 years old

Resigned Directors

Secretary
BLAKE, Timothy Patrick James
Resigned: 03 August 2000

Secretary
HAMPTON, David John
Resigned: 05 September 2013
Appointed Date: 03 August 2000

Director
CRUICKSHANK, Sydney
Resigned: 01 November 2014
98 years old

Director
FABIAN, Peter Alfred
Resigned: 01 March 2015
106 years old

Director
GOUGH, Maureen Elizabeth
Resigned: 03 May 2008
Appointed Date: 14 June 2002
91 years old

Director
RAMSEY, David George
Resigned: 01 July 2013
Appointed Date: 14 June 2002
72 years old

Director
ROBINSON, Sally
Resigned: 05 December 2002
Appointed Date: 14 June 2002
55 years old

Director
THOMPSON, Peter
Resigned: 10 October 2014
Appointed Date: 19 November 2004
76 years old

Persons With Significant Control

London School 1912 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LONDON SCHOOL OF ENGLISH AND FOREIGN LANGUAGES LIMITED(THE) Events

17 Oct 2016
Confirmation statement made on 6 October 2016 with updates
17 Oct 2016
Appointment of Mr Andrew Johnson as a director on 9 May 2016
17 Sep 2016
Accounts for a small company made up to 31 December 2015
25 Feb 2016
Appointment of Ms Catherine Wellings as a director on 3 February 2016
15 Oct 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 500

...
... and 112 more events
25 Nov 1987
Full accounts made up to 31 December 1986

13 Nov 1986
Full accounts made up to 31 December 1985

13 Nov 1986
Return made up to 12/11/86; full list of members

25 Aug 1953
Certificate of incorporation
25 Aug 1953
Incorporation

LONDON SCHOOL OF ENGLISH AND FOREIGN LANGUAGES LIMITED(THE) Charges

12 November 2004
Guarantee & debenture
Delivered: 23 November 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 March 2002
Mortgage debenture
Delivered: 9 April 2002
Status: Satisfied on 10 February 2005
Persons entitled: State Securities PLC
Description: Fixed and floating charges over the undertaking and all…
27 March 2002
Deed of mortgage
Delivered: 9 April 2002
Status: Satisfied on 10 February 2005
Persons entitled: State Securities PLC
Description: The l/h property t/n NGL101512 and k/a 15 holland park…
14 July 1998
Legal mortgage
Delivered: 4 August 1998
Status: Satisfied on 10 February 2005
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 65 westcroft square hammersmith…
4 June 1997
Legal mortgage
Delivered: 20 June 1997
Status: Satisfied on 10 February 2005
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 15 holland park gardens london borough of…
9 August 1996
Mortgage debenture
Delivered: 20 August 1996
Status: Satisfied on 10 February 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
10 March 1971
Legal mortgage
Delivered: 18 March 1971
Status: Satisfied on 10 February 2005
Persons entitled: National Westminster Bank PLC
Description: 15, holland park garden london W14 ngl 101512. floating…
23 September 1965
Mortgage
Delivered: 30 September 1965
Status: Satisfied on 23 July 1997
Persons entitled: Gordon Mills LTD
Description: 6, princes street hanover square.