Company NameBerlitz (U.K.) Limited
DirectorsJohn Cooknell and Alistair David Gatoff
Company StatusActive
Company Number00357743
CategoryPrivate Limited Company
Incorporation Date18 November 1939(84 years, 6 months ago)
Previous NameBerlitz Holdings (1939) Limited

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Secretary NamePaul Weinstein
StatusCurrent
Appointed01 January 2000(60 years, 1 month after company formation)
Appointment Duration24 years, 4 months
RoleDeputy General Counsel Berlitz
Country of ResidenceUnited States
Correspondence Address34 Hillside Road
Elizabeth 07208
New Jersey Usa
Foreign
Secretary NameMr Julian Frederick John Walton
StatusCurrent
Appointed19 November 2009(70 years after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Correspondence AddressFloor 1, Devonshire House 1 Mayfair Place
London
W1J 8AJ
Director NameMr John Cooknell
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2016(76 years, 6 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceAustria
Correspondence AddressFloor 1, Devonshire House 1 Mayfair Place
London
W1J 8AJ
Director NameMr Alistair David Gatoff
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed01 June 2017(77 years, 7 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7 7 Roszel Road
Princeton Nj
New Jersey
08540
Director NameHenry David James
Date of BirthJune 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed25 September 1992(52 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 03 April 2001)
RoleExecutive Officer
Correspondence Address77 Poe Road
Princeton
New Jersey 08540
United States
Director NameRobert Minsky
Date of BirthDecember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed25 September 1992(52 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 03 April 2001)
RoleExecutive Officer
Correspondence Address233 Santa Rosa Court
Holmdel
New Jersey 07733
Foreign
Director NameElio Boccitto
Date of BirthAugust 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed25 September 1992(52 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 August 1993)
RoleCompany Director
Correspondence Address212 Hopewell
Amwell Road
Hopewell
New Jersey 08525
Foreign
Director NameRosalie Winifred Blantyre Gowlland
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(52 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 January 2001)
RoleManaging Director
Correspondence Address82 Kenyon Street
London
SW6 6LB
Secretary NameRobert Minsky
NationalityAmerican
StatusResigned
Appointed25 September 1992(52 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 21 December 1992)
RoleCompany Director
Correspondence Address233 Santa Rosa Court
Holmdel
New Jersey 07733
Foreign
Secretary NameRobert Caraway Hendon Jr
NationalityBritish
StatusResigned
Appointed21 December 1992(53 years, 1 month after company formation)
Appointment Duration7 years (resigned 01 January 2000)
RoleCompany Director
Correspondence Address46 East Broad Street
Apt 3
Hopewell
New Jersey
United States
Director NameHiromasa Yokoi
Date of BirthJune 1939 (Born 84 years ago)
NationalityJapanese
StatusResigned
Appointed01 September 1993(53 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 03 April 2001)
RoleBusiness Executive
Correspondence Address22 Beatty Court
Princeton
New Jersey
08540
Director NameJames Raymond Kahl
Date of BirthJuly 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed03 April 2001(61 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 2003)
RoleExecutive Language Service Com
Correspondence Address3671 Olde Cottage Lane
Bonita Springs
Florida 34134
United States
Director NameConstant Guillaume Joseph Reinders
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBelgian
StatusResigned
Appointed03 April 2001(61 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 13 February 2006)
RoleArea Director Western Europe
Correspondence Address39 Wilgengaarde
Dilbeek
1702
Belgium
Director NameMark Woodworth Harris
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed28 October 2003(63 years, 12 months after company formation)
Appointment Duration13 years, 7 months (resigned 01 June 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2 Audubon Lane
Princeton
08540
New Jers
Director NameErik Paul Werbrouck
Date of BirthJune 1960 (Born 63 years ago)
NationalityBelgian
StatusResigned
Appointed13 February 2006(66 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 September 2011)
RoleArea Manager
Country of ResidenceBelgium
Correspondence AddressHuiseplein 21
9750 Zingem
Belgium
Director NameMr Serge Luc Anne-Marie Ghislain Langerock
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBelgian
StatusResigned
Appointed29 September 2011(71 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 May 2016)
RoleOperations Manager
Country of ResidenceBelgium
Correspondence Address233 High Holborn High Holborn
London
WC1V 7DN
Secretary NameLegist Secretaries Limited (Corporation)
StatusResigned
Appointed25 September 1992(52 years, 10 months after company formation)
Appointment Duration10 years (resigned 26 September 2002)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL
Secretary NameCLP Company Secretarial Limited (Corporation)
StatusResigned
Appointed18 March 2002(62 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 10 May 2002)
Correspondence AddressFifth Floor
99 Charterhouse Street
London
EC1M 6NQ
Secretary NameSecretarial Solutions Limited (Corporation)
StatusResigned
Appointed10 May 2002(62 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 13 April 2007)
Correspondence AddressOne London Wall
London
EC2Y 5AB
Secretary NameBoodle Hatfield Secretarial Limited (Corporation)
StatusResigned
Appointed13 April 2007(67 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 November 2009)
Correspondence Address89 New Bond Street
London
W1S 1DA

Contact

Websiteberlitz.co.uk

Location

Registered AddressLevel 1, Fox Court
14 Gray's Inn Road
London
WC1X 8HN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

36.4k at £1Berlitz International Inc.
99.30%
Ordinary
255 at £1Berlitz Investment Corp
0.70%
Ordinary

Financials

Year2014
Turnover£2,358,005
Gross Profit£1,107,817
Net Worth-£1,454,451
Cash£284,725
Current Liabilities£3,500,553

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End30 December

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

24 April 2012Delivered on: 3 May 2012
Persons entitled: Tribjun Corporation

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: "The deposit account.". See image for full details.
Outstanding

Filing History

22 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
16 October 2020Accounts for a small company made up to 31 December 2019 (14 pages)
10 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
27 September 2019Accounts for a small company made up to 31 December 2018 (15 pages)
1 October 2018Accounts for a small company made up to 31 December 2017 (16 pages)
30 September 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
12 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
11 October 2017Termination of appointment of Mark Woodworth Harris as a director on 1 June 2017 (1 page)
11 October 2017Appointment of Mr Alistair David Gatoff as a director on 1 June 2017 (2 pages)
11 October 2017Termination of appointment of Mark Woodworth Harris as a director on 1 June 2017 (1 page)
11 October 2017Appointment of Mr Alistair David Gatoff as a director on 1 June 2017 (2 pages)
26 September 2017Accounts for a small company made up to 31 December 2016 (15 pages)
26 September 2017Accounts for a small company made up to 31 December 2016 (15 pages)
14 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
10 October 2016Full accounts made up to 31 December 2015 (22 pages)
10 October 2016Full accounts made up to 31 December 2015 (22 pages)
12 May 2016Appointment of Mr John Cooknell as a director on 1 May 2016 (2 pages)
12 May 2016Appointment of Mr John Cooknell as a director on 1 May 2016 (2 pages)
11 May 2016Termination of appointment of Serge Luc Anne-Marie Ghislain Langerock as a director on 1 May 2016 (1 page)
11 May 2016Termination of appointment of Serge Luc Anne-Marie Ghislain Langerock as a director on 1 May 2016 (1 page)
20 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 36,656
(6 pages)
20 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 36,656
(6 pages)
6 October 2015Full accounts made up to 31 December 2014 (21 pages)
6 October 2015Full accounts made up to 31 December 2014 (21 pages)
18 March 2015Auditor's resignation (1 page)
18 March 2015Auditor's resignation (1 page)
3 March 2015Registered office address changed from Arundel House Farm Yard Windsor Berkshire SL4 1QL England to C/O 4Th Floor 233 High Holborn High Holborn London WC1V 7DN on 3 March 2015 (1 page)
3 March 2015Registered office address changed from Arundel House Farm Yard Windsor Berkshire SL4 1QL England to C/O 4Th Floor 233 High Holborn High Holborn London WC1V 7DN on 3 March 2015 (1 page)
3 March 2015Registered office address changed from Arundel House Farm Yard Windsor Berkshire SL4 1QL England to C/O 4Th Floor 233 High Holborn High Holborn London WC1V 7DN on 3 March 2015 (1 page)
15 December 2014Full accounts made up to 31 December 2013 (17 pages)
15 December 2014Full accounts made up to 31 December 2013 (17 pages)
14 October 2014Registered office address changed from Lincoln House 296-302 High Holborn London WC1V 7JH to Arundel House Farm Yard Windsor Berkshire SL4 1QL on 14 October 2014 (1 page)
14 October 2014Registered office address changed from Lincoln House 296-302 High Holborn London WC1V 7JH to Arundel House Farm Yard Windsor Berkshire SL4 1QL on 14 October 2014 (1 page)
14 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 36,656
(6 pages)
14 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 36,656
(6 pages)
22 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 36,656
(6 pages)
22 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 36,656
(6 pages)
18 October 2013Full accounts made up to 31 December 2012 (17 pages)
18 October 2013Full accounts made up to 31 December 2012 (17 pages)
2 October 2012Full accounts made up to 31 December 2011 (48 pages)
2 October 2012Full accounts made up to 31 December 2011 (48 pages)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
3 May 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
3 May 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
21 October 2011Full accounts made up to 31 December 2010 (19 pages)
21 October 2011Full accounts made up to 31 December 2010 (19 pages)
17 October 2011Appointment of Mr Serge Luc Anne-Marie Ghislain Langerock as a director (2 pages)
17 October 2011Termination of appointment of Erik Werbrouck as a director (1 page)
17 October 2011Appointment of Mr Serge Luc Anne-Marie Ghislain Langerock as a director (2 pages)
17 October 2011Termination of appointment of Erik Werbrouck as a director (1 page)
4 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (6 pages)
4 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (6 pages)
11 November 2010Full accounts made up to 31 December 2009 (55 pages)
11 November 2010Full accounts made up to 31 December 2009 (55 pages)
12 October 2010Director's details changed for Mark Woodworth Harris on 25 September 2010 (2 pages)
12 October 2010Director's details changed for Mark Woodworth Harris on 25 September 2010 (2 pages)
12 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (6 pages)
12 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (6 pages)
11 October 2010Director's details changed for Erik Paul Werbrouck on 25 September 2010 (2 pages)
11 October 2010Director's details changed for Erik Paul Werbrouck on 25 September 2010 (2 pages)
11 January 2010Full accounts made up to 31 December 2008 (21 pages)
11 January 2010Full accounts made up to 31 December 2008 (21 pages)
7 January 2010Register inspection address has been changed (1 page)
7 January 2010Register inspection address has been changed (1 page)
15 December 2009Appointment of Mr Julian Frederick John Walton as a secretary (1 page)
15 December 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
15 December 2009Appointment of Mr Julian Frederick John Walton as a secretary (1 page)
15 December 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
19 November 2009Termination of appointment of Boodle Hatfield Secretarial Limited as a secretary (1 page)
19 November 2009Termination of appointment of Boodle Hatfield Secretarial Limited as a secretary (1 page)
31 January 2009Full accounts made up to 31 December 2007 (19 pages)
31 January 2009Full accounts made up to 31 December 2007 (19 pages)
6 November 2008Registered office changed on 06/11/2008 from c/o boodle hatfield 89 new bond street london W1S 1DA (1 page)
6 November 2008Registered office changed on 06/11/2008 from c/o boodle hatfield 89 new bond street london W1S 1DA (1 page)
16 October 2008Secretary's change of particulars / paul weinstein / 16/10/2008 (1 page)
16 October 2008Return made up to 25/09/08; full list of members (4 pages)
16 October 2008Secretary's change of particulars / paul weinstein / 16/10/2008 (1 page)
16 October 2008Return made up to 25/09/08; full list of members (4 pages)
20 February 2008Full accounts made up to 31 December 2006 (19 pages)
20 February 2008Full accounts made up to 31 December 2006 (19 pages)
4 February 2008Return made up to 25/09/07; full list of members (3 pages)
4 February 2008Return made up to 25/09/07; full list of members (3 pages)
31 January 2008Secretary resigned (1 page)
31 January 2008Secretary resigned (1 page)
31 January 2008New secretary appointed (2 pages)
31 January 2008New secretary appointed (2 pages)
23 April 2007Registered office changed on 23/04/07 from: one london wall london EC2Y 5AB (1 page)
23 April 2007Registered office changed on 23/04/07 from: one london wall london EC2Y 5AB (1 page)
13 December 2006Full accounts made up to 31 December 2005 (19 pages)
13 December 2006Full accounts made up to 31 December 2005 (19 pages)
26 October 2006Return made up to 25/09/06; full list of members (3 pages)
26 October 2006Secretary's particulars changed (1 page)
26 October 2006Return made up to 25/09/06; full list of members (3 pages)
26 October 2006Secretary's particulars changed (1 page)
6 March 2006Director resigned (1 page)
6 March 2006New director appointed (2 pages)
6 March 2006Director resigned (1 page)
6 March 2006New director appointed (2 pages)
11 January 2006Registered office changed on 11/01/06 from: 5TH floor 5 old bailey london EC4M 7JX (1 page)
11 January 2006Registered office changed on 11/01/06 from: 5TH floor 5 old bailey london EC4M 7JX (1 page)
8 November 2005Full accounts made up to 31 December 2004 (17 pages)
8 November 2005Full accounts made up to 31 December 2004 (17 pages)
18 October 2005Return made up to 25/09/05; full list of members (3 pages)
18 October 2005Return made up to 25/09/05; full list of members (3 pages)
10 December 2004Full accounts made up to 31 December 2003 (17 pages)
10 December 2004Full accounts made up to 31 December 2003 (17 pages)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
27 October 2004Return made up to 25/09/04; full list of members (7 pages)
27 October 2004Return made up to 25/09/04; full list of members (7 pages)
13 August 2004Full accounts made up to 31 December 2002 (18 pages)
13 August 2004Full accounts made up to 31 December 2002 (18 pages)
7 June 2004Secretary's particulars changed (1 page)
7 June 2004Secretary's particulars changed (1 page)
26 April 2004Registered office changed on 26/04/04 from: fifth floor 99 charterhouse street london EC1M 6NQ (1 page)
26 April 2004Registered office changed on 26/04/04 from: fifth floor 99 charterhouse street london EC1M 6NQ (1 page)
1 February 2004Director resigned (1 page)
1 February 2004New director appointed (2 pages)
1 February 2004New director appointed (2 pages)
1 February 2004Director resigned (1 page)
13 January 2004Full accounts made up to 31 December 2001 (16 pages)
13 January 2004Full accounts made up to 31 December 2001 (16 pages)
28 October 2003Return made up to 25/09/03; full list of members (7 pages)
28 October 2003Return made up to 25/09/03; full list of members (7 pages)
11 February 2003Return made up to 25/09/02; full list of members (7 pages)
11 February 2003Return made up to 25/09/02; full list of members (7 pages)
28 November 2002New secretary appointed (1 page)
28 November 2002New secretary appointed (1 page)
28 November 2002Registered office changed on 28/11/02 from: lincoln house 296-302 high holborn london WC1V 7JH (1 page)
28 November 2002New secretary appointed (1 page)
28 November 2002Secretary resigned (1 page)
28 November 2002Secretary resigned (1 page)
28 November 2002Registered office changed on 28/11/02 from: lincoln house 296-302 high holborn london WC1V 7JH (1 page)
28 November 2002New secretary appointed (1 page)
30 October 2002Full accounts made up to 31 December 2000 (17 pages)
30 October 2002Full accounts made up to 31 December 2000 (17 pages)
29 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
29 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
23 October 2002Registered office changed on 23/10/02 from: 9-13 grosvenor street london W1A 3BZ (1 page)
23 October 2002Registered office changed on 23/10/02 from: 9-13 grosvenor street london W1A 3BZ (1 page)
2 October 2002Secretary resigned (1 page)
2 October 2002Secretary resigned (1 page)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
28 October 2001Return made up to 25/09/01; full list of members (7 pages)
28 October 2001Return made up to 25/09/01; full list of members (7 pages)
20 July 2001Director resigned (1 page)
20 July 2001Director resigned (1 page)
23 April 2001Director resigned (1 page)
23 April 2001Director resigned (1 page)
23 April 2001Director resigned (1 page)
23 April 2001New director appointed (2 pages)
23 April 2001Director resigned (1 page)
23 April 2001Director resigned (1 page)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
23 April 2001Director resigned (1 page)
31 October 2000Full accounts made up to 31 December 1999 (16 pages)
31 October 2000Full accounts made up to 31 December 1999 (16 pages)
24 October 2000Return made up to 25/09/00; full list of members (7 pages)
24 October 2000Return made up to 25/09/00; full list of members (7 pages)
6 January 2000Return made up to 25/09/99; full list of members (7 pages)
6 January 2000Return made up to 25/09/99; full list of members (7 pages)
5 January 2000Secretary resigned (1 page)
5 January 2000New secretary appointed (2 pages)
5 January 2000Secretary resigned (1 page)
5 January 2000New secretary appointed (2 pages)
27 October 1999Full accounts made up to 31 December 1998 (16 pages)
27 October 1999Full accounts made up to 31 December 1998 (16 pages)
20 October 1998Full accounts made up to 31 December 1997 (16 pages)
20 October 1998Return made up to 25/09/98; no change of members (6 pages)
20 October 1998Return made up to 25/09/98; no change of members (6 pages)
20 October 1998Full accounts made up to 31 December 1997 (16 pages)
2 November 1997Full accounts made up to 31 December 1996 (16 pages)
2 November 1997Full accounts made up to 31 December 1996 (16 pages)
26 October 1997Return made up to 25/09/97; full list of members (8 pages)
26 October 1997Return made up to 25/09/97; full list of members (8 pages)
18 October 1996Return made up to 25/09/96; full list of members (8 pages)
18 October 1996Return made up to 25/09/96; full list of members (8 pages)
18 October 1996Full accounts made up to 31 December 1995 (19 pages)
18 October 1996Full accounts made up to 31 December 1995 (19 pages)
11 March 1996Statement of affairs (2 pages)
11 March 1996Statement of affairs (2 pages)
11 March 1996Ad 11/12/95--------- £ si 7015@1 (2 pages)
11 March 1996Ad 11/12/95--------- £ si 7015@1 (2 pages)
8 February 1996Ad 11/12/95--------- £ si 7015@1=7015 £ ic 29641/36656 (2 pages)
8 February 1996Ad 11/12/95--------- £ si 7015@1=7015 £ ic 29641/36656 (2 pages)
7 February 1996Ad 29/12/95--------- £ si 25782@1=25782 £ ic 3859/29641 (2 pages)
7 February 1996Ad 29/12/95--------- £ si 25782@1=25782 £ ic 3859/29641 (2 pages)
16 January 1996Nc inc already adjusted 11/12/95 (1 page)
16 January 1996Memorandum and Articles of Association (7 pages)
16 January 1996Memorandum and Articles of Association (5 pages)
16 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
16 January 1996Memorandum and Articles of Association (5 pages)
16 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 January 1996Memorandum and Articles of Association (7 pages)
16 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
16 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
16 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 January 1996Nc inc already adjusted 11/12/95 (1 page)
15 December 1995Company name changed berlitz holdings (1939) LIMITED\certificate issued on 15/12/95 (4 pages)
15 December 1995Company name changed berlitz holdings (1939) LIMITED\certificate issued on 15/12/95 (4 pages)
12 October 1995Full accounts made up to 31 December 1994 (11 pages)
12 October 1995Return made up to 25/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 October 1995Return made up to 25/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 October 1995Full accounts made up to 31 December 1994 (11 pages)
18 November 1939Certificate of incorporation (1 page)
18 November 1939Certificate of incorporation (1 page)