Company NameCentral School Of English Limited
DirectorTill Gins
Company StatusLiquidation
Company Number01085804
CategoryPrivate Limited Company
Incorporation Date8 December 1972(51 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Till Gins
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 1999(26 years, 1 month after company formation)
Appointment Duration25 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressYellowhammer
Burcot
Abingdon
Oxfordshire
OX14 3DN
Secretary NameDiamond College Limited (Corporation)
StatusCurrent
Appointed25 May 2007(34 years, 5 months after company formation)
Appointment Duration16 years, 11 months
Correspondence Address38 Binsey Lane
Oxford
OX2 0EY
Director NameElliot Charles Bovill
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(19 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 05 January 1999)
RoleCompany Director
Correspondence Address9 Princeton Mansions
Princeton Street
London
WC1R 4BD
Director NameMr Christopher Alec Berry Pringle
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(19 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 April 1996)
RoleCompany Director
Correspondence Address22 Norland Square
London
W11
Director NameMr Thomas Walsh
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(19 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 December 1994)
RoleCompany Director
Correspondence AddressFlat 1
145 Haverstock Hill
London
NW3 4RU
Secretary NameMr Thomas Walsh
NationalityBritish
StatusResigned
Appointed25 May 1992(19 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 December 1994)
RoleCompany Director
Correspondence AddressFlat 1
145 Haverstock Hill
London
NW3 4RU
Director NameHarvey Garrison
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1995(22 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 05 April 1996)
RoleChartered Accountant
Correspondence Address10 Bickley Court
Aran Drive
Stanmore
Middlesex
HA7 4NA
Director NameYuji Oki
Date of BirthApril 1949 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed15 January 1995(22 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 05 January 1999)
RoleArtist
Correspondence Address14 Coleridge Road
London
N8 8ED
Secretary NameYuji Oki
NationalityJapanese
StatusResigned
Appointed15 January 1995(22 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 05 January 1999)
RoleArtist
Correspondence Address14 Coleridge Road
London
N8 8ED
Director NameMr Cameron Mc Callum Clark
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1999(26 years, 1 month after company formation)
Appointment Duration5 months (resigned 09 June 1999)
RoleCompany Director
Correspondence Address42 Stokes End
Haddenham
Aylesbury
Buckinghamshire
HP17 8DX
Secretary NameJames Wilfred Mills
NationalityBritish
StatusResigned
Appointed05 January 1999(26 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 27 November 2000)
RoleCompany Director
Correspondence Address23 Whitworth Place
Canal Street
Oxford
OX2 6BZ
Director NameAndrew Peter Stewart Meyrick
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(32 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 25 May 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Richmond Road
Oxford
Oxfordshire
OX1 2JJ
Secretary NameMr Peter Graham Dawes
NationalityBritish
StatusResigned
Appointed26 May 2005(32 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueen's Acre
4 Spencer Road Canford Cliffs
Poole
Dorset
BH13 7EU
Secretary NameAndrew Peter Stewart Meyrick
NationalityBritish
StatusResigned
Appointed30 September 2005(32 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Richmond Road
Oxford
Oxfordshire
OX1 2JJ
Secretary NameAldwych Secretaries Limited (Corporation)
StatusResigned
Appointed27 November 2000(27 years, 12 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 May 2005)
Correspondence Address6th Floor
81 Aldwych
London
WC2B 4RP

Contact

Websitewww.centralschool.co.uk
Email address[email protected]
Telephone020 75802863
Telephone regionLondon

Location

Registered Address93 Tabernacle Street
London
EC2A 4BA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

400 at £1Oise LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return25 May 2021 (2 years, 11 months ago)
Next Return Due8 June 2022 (overdue)

Charges

20 June 2002Delivered on: 26 June 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off dated 21ST april 1999
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
16 October 2000Delivered on: 19 October 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
31 May 1979Delivered on: 4 June 1979
Satisfied on: 7 January 1999
Persons entitled: Lloyds Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 95 st johns way, london N19 title no 401466.
Fully Satisfied

Filing History

27 March 2024Appointment of a voluntary liquidator (14 pages)
20 December 2022Registered office address changed from Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX to 93 Tabernacle Street London EC2A 4BA on 20 December 2022 (2 pages)
23 June 2022Liquidators' statement of receipts and payments to 25 April 2022 (17 pages)
22 June 2022Resignation of a liquidator (3 pages)
11 June 2021Statement of affairs (10 pages)
7 June 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
2 June 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-04-26
(1 page)
27 May 2021Registered office address changed from 14 Friars Entry Oxford OX1 2BZ England to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 27 May 2021 (2 pages)
21 May 2021Appointment of a voluntary liquidator (3 pages)
14 May 2021Satisfaction of charge 2 in full (1 page)
14 May 2021Satisfaction of charge 3 in full (1 page)
29 March 2021All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages)
29 March 2021All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages)
14 December 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
2 December 2020Registered office address changed from 38 Binsey Lane Oxford OX2 0EY to 14 Friars Entry Oxford OX1 2BZ on 2 December 2020 (1 page)
3 June 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
4 June 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
23 August 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
5 June 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
21 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
21 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
5 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
13 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 400
(4 pages)
13 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 400
(4 pages)
25 September 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
25 September 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
16 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 400
(4 pages)
16 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 400
(4 pages)
19 September 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
19 September 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
11 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 400
(4 pages)
11 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 400
(4 pages)
4 October 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
4 October 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
17 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
6 July 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
6 July 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
4 July 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
14 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
14 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
16 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
28 July 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
28 July 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
6 July 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
6 July 2010Secretary's details changed for Diamond College Limited on 25 May 2010 (2 pages)
6 July 2010Secretary's details changed for Diamond College Limited on 25 May 2010 (2 pages)
6 July 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
22 October 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
22 October 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
24 June 2009Return made up to 25/05/09; full list of members (3 pages)
24 June 2009Return made up to 25/05/09; full list of members (3 pages)
24 June 2008Return made up to 25/05/08; full list of members (3 pages)
24 June 2008Return made up to 25/05/08; full list of members (3 pages)
4 February 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
4 February 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
22 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
22 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
11 July 2007Registered office changed on 11/07/07 from: oise house binsey lane oxford OX2 0EY (1 page)
11 July 2007Registered office changed on 11/07/07 from: oise house binsey lane oxford OX2 0EY (1 page)
4 July 2007Return made up to 25/05/07; full list of members (2 pages)
4 July 2007Return made up to 25/05/07; full list of members (2 pages)
3 July 2007New secretary appointed (1 page)
3 July 2007Secretary resigned (1 page)
3 July 2007New secretary appointed (1 page)
3 July 2007Secretary resigned (1 page)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
14 November 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
14 November 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
7 June 2006Return made up to 25/05/06; full list of members (2 pages)
7 June 2006Return made up to 25/05/06; full list of members (2 pages)
10 November 2005Secretary resigned (1 page)
10 November 2005New secretary appointed (2 pages)
10 November 2005Secretary resigned (1 page)
10 November 2005New secretary appointed (2 pages)
7 November 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
7 November 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
21 July 2005Return made up to 25/05/05; full list of members (6 pages)
21 July 2005Return made up to 25/05/05; full list of members (6 pages)
1 July 2005New director appointed (1 page)
1 July 2005Secretary resigned (1 page)
1 July 2005New secretary appointed (1 page)
1 July 2005Secretary resigned (1 page)
1 July 2005New secretary appointed (1 page)
1 July 2005New director appointed (1 page)
13 June 2005New secretary appointed (2 pages)
13 June 2005New director appointed (2 pages)
13 June 2005New director appointed (2 pages)
13 June 2005New secretary appointed (2 pages)
10 June 2005Secretary resigned (1 page)
10 June 2005Secretary resigned (1 page)
10 June 2005Registered office changed on 10/06/05 from: 3 worcester street oxford oxfordshire OX1 2PZ (1 page)
10 June 2005Registered office changed on 10/06/05 from: 3 worcester street oxford oxfordshire OX1 2PZ (1 page)
22 July 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
22 July 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
3 June 2004Return made up to 25/05/04; full list of members (6 pages)
3 June 2004Return made up to 25/05/04; full list of members (6 pages)
18 September 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
18 September 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
13 August 2003Total exemption full accounts made up to 31 December 2001 (6 pages)
13 August 2003Total exemption full accounts made up to 31 December 2001 (6 pages)
12 June 2003Return made up to 25/05/03; full list of members (6 pages)
12 June 2003Return made up to 25/05/03; full list of members (6 pages)
24 February 2003Return made up to 25/05/02; full list of members (5 pages)
24 February 2003Return made up to 25/05/02; full list of members (5 pages)
26 June 2002Particulars of mortgage/charge (3 pages)
26 June 2002Particulars of mortgage/charge (3 pages)
2 November 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
2 November 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
18 July 2001Return made up to 25/05/01; full list of members (6 pages)
18 July 2001Return made up to 25/05/01; full list of members (6 pages)
30 November 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 25/09/00
(1 page)
30 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(9 pages)
30 November 2000Registered office changed on 30/11/00 from: 1 tottenham court road london W1P 9DA (1 page)
30 November 2000Secretary resigned (1 page)
30 November 2000New secretary appointed (2 pages)
30 November 2000Registered office changed on 30/11/00 from: 1 tottenham court road london W1P 9DA (1 page)
30 November 2000New secretary appointed (2 pages)
30 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(9 pages)
30 November 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 25/09/00
(1 page)
30 November 2000Secretary resigned (1 page)
31 October 2000Full accounts made up to 31 December 1999 (13 pages)
31 October 2000Full accounts made up to 31 December 1999 (13 pages)
19 October 2000Particulars of mortgage/charge (7 pages)
19 October 2000Particulars of mortgage/charge (7 pages)
30 June 1999Director resigned (1 page)
30 June 1999Return made up to 25/05/99; full list of members (6 pages)
30 June 1999Director resigned (1 page)
30 June 1999Return made up to 25/05/99; full list of members (6 pages)
2 April 1999Auditor's resignation (1 page)
2 April 1999Auditor's resignation (1 page)
26 March 1999Auditor's resignation (1 page)
26 March 1999Auditor's resignation (1 page)
24 March 1999Full accounts made up to 31 December 1998 (12 pages)
24 March 1999Full accounts made up to 31 December 1998 (12 pages)
18 January 1999New secretary appointed (2 pages)
18 January 1999New secretary appointed (2 pages)
11 January 1999Secretary resigned;director resigned (1 page)
11 January 1999New director appointed (2 pages)
11 January 1999Registered office changed on 11/01/99 from: 3RD floor audrey house 16-20 ely place london EC1N 6SN (1 page)
11 January 1999New director appointed (2 pages)
11 January 1999Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
11 January 1999New director appointed (2 pages)
11 January 1999Secretary resigned;director resigned (1 page)
11 January 1999New director appointed (2 pages)
11 January 1999Director resigned (1 page)
11 January 1999Registered office changed on 11/01/99 from: 3RD floor audrey house 16-20 ely place london EC1N 6SN (1 page)
11 January 1999Director resigned (1 page)
11 January 1999Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
7 January 1999Declaration of satisfaction of mortgage/charge (1 page)
7 January 1999Declaration of satisfaction of mortgage/charge (1 page)
6 October 1998Accounts for a small company made up to 30 April 1998 (6 pages)
6 October 1998Accounts for a small company made up to 30 April 1998 (6 pages)
2 December 1997Accounts for a small company made up to 30 April 1997 (6 pages)
2 December 1997Accounts for a small company made up to 30 April 1997 (6 pages)
28 July 1997Location of debenture register (1 page)
28 July 1997Location of register of members (1 page)
28 July 1997Return made up to 25/05/97; full list of members (5 pages)
28 July 1997Return made up to 25/05/97; full list of members (5 pages)
28 July 1997Location of register of members (1 page)
28 July 1997Location of debenture register (1 page)
4 June 1997Director's particulars changed (1 page)
4 June 1997Director's particulars changed (1 page)
29 October 1996Accounts for a small company made up to 30 April 1996 (6 pages)
29 October 1996Accounts for a small company made up to 30 April 1996 (6 pages)
5 June 1996Return made up to 25/05/96; full list of members (6 pages)
5 June 1996Return made up to 25/05/96; full list of members (6 pages)
17 May 1996Director resigned (1 page)
17 May 1996Director resigned (1 page)
25 April 1996Director resigned (1 page)
25 April 1996Director resigned (1 page)
23 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
23 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
28 June 1995Return made up to 25/05/95; full list of members (8 pages)
28 June 1995Return made up to 25/05/95; full list of members (8 pages)