Company NameInlingua School Of Languages Limited
DirectorDennis James Heighway
Company StatusActive - Proposal to Strike off
Company Number01027324
CategoryPrivate Limited Company
Incorporation Date14 October 1971(52 years, 6 months ago)
Previous NameMaximum Intensity Programme School Of Languages Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDennis James Heighway
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1997(25 years, 5 months after company formation)
Appointment Duration27 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address78 Wheelers Lane
Kings Heath
Birmingham
B13 0SF
Secretary NameMr Andrew Peter Charles Fox
StatusCurrent
Appointed26 October 2020(49 years after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence Address83 Cambridge Street
London
SW1V 4PS
Director NameBrian Leslie Evans
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(20 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 December 1996)
RolePartner In Language School
Correspondence AddressHazlwood
Ashford Road
Cheltenham
Gloucestershire
GL50 2EW
Wales
Director NameAurelio Prada
Date of BirthFebruary 1952 (Born 72 years ago)
NationalitySpanish
StatusResigned
Appointed07 February 1992(20 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 25 March 1997)
RoleCompany Director
Correspondence AddressC/San Jorge 16
E-46183 Lane Eliana
Valencia
Foreign
Secretary NameMaria Ranieri-Long
NationalityBritish
StatusResigned
Appointed07 February 1992(20 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 January 1995)
RoleCompany Director
Correspondence Address1 Salisbury Avenue
Cheltenham
Gloucestershire
GL51 5BT
Wales
Secretary NameAlison Mary Evans
NationalityBritish
StatusResigned
Appointed24 January 1995(23 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 March 1997)
RoleCompany Director
Correspondence AddressHazlewood Ashford Road
Cheltenham
Gloucestershire
GL50 2EW
Wales
Director NameDennis James Heighway
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(25 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 28 September 2002)
RoleSchool Principal
Correspondence Address30 Rotton Park Road
Edgbaston
Birmingham
West Midlands
B16 9JL
Secretary NameTiercel Services Limited (Corporation)
StatusResigned
Appointed25 March 1997(25 years, 5 months after company formation)
Appointment Duration23 years, 7 months (resigned 26 October 2020)
Correspondence AddressNew Zealand House 9th Floor
80 Haymarket
London
SW1Y 4TQ

Location

Registered Address83 Cambridge Street
London
SW1V 4PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Internationale Inlingua Sprachschulen Ag
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 January 2024 (3 months, 1 week ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Filing History

25 January 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
20 January 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
22 March 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
18 December 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
26 October 2020Appointment of Mr Andrew Peter Charles Fox as a secretary on 26 October 2020 (2 pages)
26 October 2020Registered office address changed from New Zealand House 9th Floor 80 Haymarket London SW1Y 4TQ to 83 Cambridge Street London SW1V 4PS on 26 October 2020 (1 page)
26 October 2020Termination of appointment of Tiercel Services Limited as a secretary on 26 October 2020 (1 page)
29 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
31 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
29 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
26 January 2017Confirmation statement made on 20 January 2017 with updates (7 pages)
26 January 2017Confirmation statement made on 20 January 2017 with updates (7 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
26 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(5 pages)
26 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(5 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
20 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(5 pages)
20 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(5 pages)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(5 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(5 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(5 pages)
2 October 2013Director's details changed for Dennis James Heighway on 14 February 2013 (2 pages)
2 October 2013Director's details changed for Dennis James Heighway on 14 February 2013 (2 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
7 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
7 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
4 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
4 March 2010Director's details changed for Dennis James Heighway on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
4 March 2010Director's details changed for Dennis James Heighway on 4 March 2010 (2 pages)
4 March 2010Secretary's details changed for Tiercel Services Limited on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Dennis James Heighway on 4 March 2010 (2 pages)
4 March 2010Secretary's details changed for Tiercel Services Limited on 4 March 2010 (2 pages)
4 March 2010Secretary's details changed for Tiercel Services Limited on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
12 March 2009Location of register of members (1 page)
12 March 2009Location of debenture register (1 page)
12 March 2009Return made up to 07/02/09; full list of members (3 pages)
12 March 2009Registered office changed on 12/03/2009 from new zealand house 9TH floor 80 haymarket london SW1Y 4TQ (1 page)
12 March 2009Registered office changed on 12/03/2009 from new zealand house 9TH floor 80 haymarket london SW1Y 4TQ (1 page)
12 March 2009Return made up to 07/02/09; full list of members (3 pages)
12 March 2009Location of debenture register (1 page)
12 March 2009Location of register of members (1 page)
6 November 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
6 November 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
20 March 2008Registered office changed on 20/03/2008 from 15 north audley street london W1K 6WZ (1 page)
20 March 2008Secretary's change of particulars / tiercel services LIMITED / 20/03/2008 (1 page)
20 March 2008Secretary's change of particulars / tiercel services LIMITED / 20/03/2008 (1 page)
20 March 2008Registered office changed on 20/03/2008 from 15 north audley street london W1K 6WZ (1 page)
21 February 2008Location of register of members (1 page)
21 February 2008Location of debenture register (1 page)
21 February 2008Return made up to 07/02/08; full list of members (2 pages)
21 February 2008Location of register of members (1 page)
21 February 2008Location of debenture register (1 page)
21 February 2008Return made up to 07/02/08; full list of members (2 pages)
20 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
20 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
23 February 2007Return made up to 07/02/07; full list of members (2 pages)
23 February 2007Return made up to 07/02/07; full list of members (2 pages)
1 September 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
1 September 2006Resolutions
  • RES13 ‐ Bal sheet approved 18/08/06
(1 page)
1 September 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
6 March 2006Return made up to 07/02/06; full list of members (2 pages)
6 March 2006Return made up to 07/02/06; full list of members (2 pages)
1 November 2005New director appointed (2 pages)
1 November 2005New director appointed (2 pages)
1 September 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
1 September 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
15 March 2005Return made up to 07/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)
15 March 2005Return made up to 07/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)
11 August 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
11 August 2004Resolutions
  • RES13 ‐ Balance sheet approved 29/07/04
(1 page)
11 August 2004Resolutions
  • RES13 ‐ Balance sheet approved 29/07/04
(1 page)
11 August 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
20 February 2004Return made up to 07/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 February 2004Return made up to 07/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 September 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
9 September 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
9 September 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 September 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 February 2003Return made up to 07/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 February 2003Return made up to 07/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
9 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
18 February 2002Return made up to 07/02/02; full list of members
  • 363(287) ‐ Registered office changed on 18/02/02
(6 pages)
18 February 2002Return made up to 07/02/02; full list of members
  • 363(287) ‐ Registered office changed on 18/02/02
(6 pages)
24 September 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
24 September 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
27 February 2001Return made up to 07/02/01; full list of members (6 pages)
27 February 2001Return made up to 07/02/01; full list of members (6 pages)
24 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
24 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
14 February 2000Return made up to 07/02/00; full list of members (6 pages)
14 February 2000Return made up to 07/02/00; full list of members (6 pages)
4 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
4 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
2 March 1999Return made up to 07/02/99; no change of members (4 pages)
2 March 1999Return made up to 07/02/99; no change of members (4 pages)
26 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
26 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
18 March 1998Return made up to 07/02/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 March 1998Return made up to 07/02/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
31 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
3 June 1997Director resigned (1 page)
3 June 1997New secretary appointed (2 pages)
3 June 1997Registered office changed on 03/06/97 from: rodney lodge rodney road cheltenham GL50 1JF (1 page)
3 June 1997Secretary resigned (1 page)
3 June 1997Return made up to 07/02/97; full list of members (6 pages)
3 June 1997Secretary resigned (1 page)
3 June 1997Director resigned (1 page)
3 June 1997Director resigned (1 page)
3 June 1997New director appointed (2 pages)
3 June 1997New secretary appointed (2 pages)
3 June 1997Director resigned (1 page)
3 June 1997Registered office changed on 03/06/97 from: rodney lodge rodney road cheltenham GL50 1JF (1 page)
3 June 1997Return made up to 07/02/97; full list of members (6 pages)
3 June 1997New director appointed (2 pages)
1 February 1997Director resigned (1 page)
1 February 1997Director resigned (1 page)
13 November 1996Full accounts made up to 31 December 1995 (9 pages)
13 November 1996Full accounts made up to 31 December 1995 (9 pages)
23 February 1996Return made up to 07/02/96; no change of members (4 pages)
23 February 1996Return made up to 07/02/96; no change of members (4 pages)
20 October 1995Full accounts made up to 31 December 1994 (9 pages)
20 October 1995Full accounts made up to 31 December 1994 (9 pages)