Company number 01998672
Status Active
Incorporation Date 12 March 1986
Company Type Private Limited Company
Address STANTON HOUSE, 167-171 QUEENSWAY, LONDON, ENGLAND, W2 4SB
Home Country United Kingdom
Nature of Business 85320 - Technical and vocational secondary education
Phone, email, etc
Since the company registration one hundred and five events have happened. The last three records are Previous accounting period extended from 31 May 2016 to 30 June 2016; Confirmation statement made on 19 August 2016 with updates; Registered office address changed from Bleak House 146 High St Billericay Essex CM12 9DF to Stanton House 167-171 Queensway London W2 4SB on 13 October 2015. The most likely internet sites of STANTON SCHOOL OF ENGLISH LIMITED are www.stantonschoolofenglish.co.uk, and www.stanton-school-of-english.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. The distance to to Battersea Park Rail Station is 3.2 miles; to Barbican Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 4.1 miles; to Brentford Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stanton School of English Limited is a Private Limited Company.
The company registration number is 01998672. Stanton School of English Limited has been working since 12 March 1986.
The present status of the company is Active. The registered address of Stanton School of English Limited is Stanton House 167 171 Queensway London England W2 4sb. The company`s financial liabilities are £130.34k. It is £-7.9k against last year. The cash in hand is £41.02k. It is £25.79k against last year. And the total assets are £103.39k, which is £22.85k against last year. BRAY, Nicholas James is a Director of the company. GAMBETTA, Riccardo is a Director of the company. Secretary HAGUE, Flor has been resigned. Secretary LANGAN, Susan has been resigned. Secretary SWIDEREK, Katarzyna has been resigned. Director COOPER, Vincent Michael has been resigned. Director GARRETT, David Andrew has been resigned. Director GUERRA, Ruben has been resigned. Director HAGUE, Flor has been resigned. Director LANGAN, Susan has been resigned. Director LANGAN, Susan has been resigned. Director LUZ FERREIRA, Paula has been resigned. Director SWIDEREK, Katarzyna has been resigned. The company operates in "Technical and vocational secondary education".
stanton school of english Key Finiance
LIABILITIES
£130.34k
-6%
CASH
£41.02k
+169%
TOTAL ASSETS
£103.39k
+28%
All Financial Figures
Current Directors
Resigned Directors
Secretary
HAGUE, Flor
Resigned: 20 April 2012
Appointed Date: 19 October 2000
Director
GUERRA, Ruben
Resigned: 21 March 2014
Appointed Date: 13 September 2012
53 years old
Director
HAGUE, Flor
Resigned: 20 April 2012
Appointed Date: 01 October 1999
64 years old
Director
LANGAN, Susan
Resigned: 28 August 2006
Appointed Date: 12 December 2003
76 years old
STANTON SCHOOL OF ENGLISH LIMITED Events
21 Feb 2017
Previous accounting period extended from 31 May 2016 to 30 June 2016
19 Aug 2016
Confirmation statement made on 19 August 2016 with updates
13 Oct 2015
Registered office address changed from Bleak House 146 High St Billericay Essex CM12 9DF to Stanton House 167-171 Queensway London W2 4SB on 13 October 2015
12 Oct 2015
Termination of appointment of Katarzyna Swiderek as a director on 5 October 2015
12 Oct 2015
Termination of appointment of Paula Luz Ferreira as a director on 5 October 2015
...
... and 95 more events
05 May 1988
Return made up to 01/09/87; full list of members
29 Apr 1988
Registered office changed on 29/04/88 from: 28 hereford road westbourne grove london W2 5AJ
03 Dec 1987
Accounts for a small company made up to 31 May 1987
05 Aug 1986
Accounting reference date notified as 31/05
12 Mar 1986
Incorporation
29 September 2008
Rent deposit deed
Delivered: 7 October 2008
Status: Satisfied
on 12 October 2015
Persons entitled: Okadorz Limited
Description: The sum of £41,250 see image for full details.
26 January 2001
Deposit agreement to secure own liabilities
Delivered: 1 February 2001
Status: Satisfied
on 12 October 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit as the…
29 September 1998
Rent deposit deed
Delivered: 5 October 1998
Status: Satisfied
on 12 October 2015
Persons entitled: The Prudential Assurance Company Limited
Description: All rights claims and entitlements to the deposited sum of…