LONDON TRANSLATIONS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1B 5TR

Company number 04982180
Status Active
Incorporation Date 2 December 2003
Company Type Private Limited Company
Address LIBERTY HOUSE, 222 REGENT STREET, LONDON, W1B 5TR
Home Country United Kingdom
Nature of Business 74300 - Translation and interpretation activities
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Previous accounting period extended from 31 December 2015 to 30 June 2016; Annual return made up to 2 December 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 102 . The most likely internet sites of LONDON TRANSLATIONS LIMITED are www.londontranslations.co.uk, and www.london-translations.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. London Translations Limited is a Private Limited Company. The company registration number is 04982180. London Translations Limited has been working since 02 December 2003. The present status of the company is Active. The registered address of London Translations Limited is Liberty House 222 Regent Street London W1b 5tr. The company`s financial liabilities are £7.58k. It is £-74.38k against last year. The cash in hand is £14.18k. It is £-7.72k against last year. And the total assets are £16.02k, which is £-74.81k against last year. KOECHLIN, Jurgita is a Secretary of the company. KOECHLIN, Luigi is a Director of the company. Nominee Secretary FORMATION SECRETARIES LIMITED has been resigned. Secretary MONTGOMERY SWANN SECRETARY LTD has been resigned. Director BENNETT, Peter Martin has been resigned. Nominee Director FORMATION NOMINEES LIMITED has been resigned. Director RANDALL, Stephen Derek has been resigned. The company operates in "Translation and interpretation activities".


london translations Key Finiance

LIABILITIES £7.58k
-91%
CASH £14.18k
-36%
TOTAL ASSETS £16.02k
-83%
All Financial Figures

Current Directors

Secretary
KOECHLIN, Jurgita
Appointed Date: 01 December 2015

Director
KOECHLIN, Luigi
Appointed Date: 01 December 2015
51 years old

Resigned Directors

Nominee Secretary
FORMATION SECRETARIES LIMITED
Resigned: 02 December 2003
Appointed Date: 02 December 2003

Secretary
MONTGOMERY SWANN SECRETARY LTD
Resigned: 24 November 2015
Appointed Date: 02 December 2003

Director
BENNETT, Peter Martin
Resigned: 01 December 2015
Appointed Date: 02 December 2003
59 years old

Nominee Director
FORMATION NOMINEES LIMITED
Resigned: 02 December 2003
Appointed Date: 02 December 2003

Director
RANDALL, Stephen Derek
Resigned: 26 April 2005
Appointed Date: 02 December 2003
66 years old

Persons With Significant Control

Mr Luigi Koechlin
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

LONDON TRANSLATIONS LIMITED Events

08 Dec 2016
Confirmation statement made on 2 December 2016 with updates
11 Jul 2016
Previous accounting period extended from 31 December 2015 to 30 June 2016
21 Dec 2015
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 102

10 Dec 2015
Registered office address changed from Suite 4 Scotts Sufferance Wharf 1 Mill Street London SE1 2DE to Liberty House 222 Regent Street London W1B 5TR on 10 December 2015
10 Dec 2015
Appointment of Mrs Jurgita Koechlin as a secretary on 1 December 2015
...
... and 36 more events
10 Jan 2004
Registered office changed on 10/01/04 from: 2 cathedral road cardiff south glam CF11 9LJ
10 Jan 2004
New secretary appointed
10 Jan 2004
New director appointed
10 Jan 2004
New director appointed
02 Dec 2003
Incorporation

LONDON TRANSLATIONS LIMITED Charges

1 February 2005
Charge by way of debenture
Delivered: 10 February 2005
Status: Satisfied on 14 October 2015
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…