Company NameAspect International Language Academies Limited
Company StatusActive
Company Number02162156
CategoryPrivate Limited Company
Incorporation Date8 September 1987(36 years, 8 months ago)

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMr David Jones
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2000(13 years, 1 month after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPalace House 3 Cathedral Street
London
SE1 9DE
Director NameMr Andrew Vincent Alexander Thick
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2012(24 years, 8 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPalace House 3 Cathedral Street
London
SE1 9DE
Director NameMr Gareth Roger Isaac
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2014(26 years, 9 months after company formation)
Appointment Duration9 years, 11 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressPalace House 3 Cathedral Street
London
SE1 9DE
Director NameMr Gerald Witt
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(3 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 June 1993)
RoleCompany Director
Correspondence AddressFlat 5 Garden Court
45 Surrey Court
Bournemouth
Dorset
BH4 9HR
Director NameMervyn Alan Rochester
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(3 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 September 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks
16 Iford Gardens
Bournemouth
Dorset
BH7 6SQ
Director NameMr Brian Heap
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(3 years, 10 months after company formation)
Appointment Duration8 years (resigned 07 July 1999)
RoleCompany Director
Correspondence Address8 Gorsehill Crescent
Poole
Dorset
BH15 3QN
Secretary NameMervyn Alan Rochester
NationalityBritish
StatusResigned
Appointed05 July 1991(3 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 September 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks
16 Iford Gardens
Bournemouth
Dorset
BH7 6SQ
Director NameMr Ulf Springfors
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(4 years after company formation)
Appointment Duration7 years, 9 months (resigned 07 July 1999)
RoleCompany Director
Correspondence AddressC/O Aspect International Language Schools
Haldenstrasse 28 Ch-6006 Luzern
Foreign
Director NameMr John Donal McCay
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(4 years, 3 months after company formation)
Appointment Duration7 years (resigned 06 January 1999)
RoleManager
Correspondence Address19 Victoria Street
Brighton
East Sussex
BN1 3FP
Secretary NamePeter Charles Whittam
NationalityBritish
StatusResigned
Appointed02 November 1992(5 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 26 May 1994)
RoleCompany Director
Correspondence Address272 West Way
Broadstone
Dorset
BH18 9LL
Director NameChrister Fagersten
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(6 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 1996)
RoleCompany Director
Correspondence Address36 Royal Court
San Rafael
California Usa
Foreign
Secretary NameChrister Fagersten
NationalityBritish
StatusResigned
Appointed26 May 1994(6 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 1997)
RoleCompany Director
Correspondence Address36 Royal Court
San Rafael
California Usa
Foreign
Director NameMr Alan Booth
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1996(8 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 July 1999)
RoleRetired Banker
Country of ResidenceUnited Kingdom
Correspondence AddressDormers Manor Road
Fordingbridge
Hampshire
SP6 1DY
Secretary NameMiranda Ann Mountney
NationalityBritish
StatusResigned
Appointed31 July 1997(9 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 May 2001)
RoleAccountant
Correspondence Address2 East Horton Cottage
Knowle Lane, Horton Heath
Eastleigh
Hampshire
SO50 7DZ
Director NameDouglas Becker
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed07 July 1999(11 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 October 2000)
RolePresident Co-Ceo
Correspondence Address100 Harborview Drive Phic
Baltimore
Maryland
Irish
Director NameBryant Lee McGee Jr
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed07 July 1999(11 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 October 2000)
RoleExecutive Vp Cfo
Correspondence Address12 Stoddard Court
Sparks
Maryland 21152
United States
Director NameRobert Zentz
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed07 July 1999(11 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 October 2000)
RoleGeneral Counsel
Correspondence Address15 Aspen Glen Court
Owings Mills
Maryland
United States
Director NameRobert Mark Ledger
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2001(13 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 October 2002)
RoleCo Director
Correspondence Address22 Park Road
Southborough
Kent
TN4 0NX
Director NameMagnus Andersson
Date of BirthDecember 1966 (Born 57 years ago)
NationalitySwedish
StatusResigned
Appointed25 October 2002(15 years, 1 month after company formation)
Appointment Duration2 years (resigned 29 October 2004)
RoleCompany Director
Correspondence Address2 Tilton Street
London
SW6 7LP
Secretary NameSusan Mary Paton
NationalityBritish
StatusResigned
Appointed31 March 2008(20 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 February 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address46 Lytton Grove
Putney
London
SW15 2HE
Director NameSusan Mary Paton
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2009(21 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 February 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address46 Lytton Grove
Putney
London
SW15 2HE
Secretary NameMh Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 2001(13 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 March 2008)
Correspondence AddressStaples Court
11 Staple Inn Buildings
London
WC1V 7QH

Contact

Websiteaspectworld.com
Telephone01202 638100
Telephone regionBournemouth

Location

Registered AddressPalace House
3 Cathedral Street
London
SE1 9DE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

200k at £1Aspect Education LTD
100.00%
Ordinary

Financials

Year2014
Turnover£46,110,133
Gross Profit£19,959,824
Net Worth£2,414,512
Cash£536,409
Current Liabilities£13,569,148

Accounts

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

Returns

Latest Return26 November 2023 (5 months ago)
Next Return Due10 December 2024 (7 months, 2 weeks from now)

Charges

11 April 2002Delivered on: 23 April 2002
Satisfied on: 7 September 2015
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
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: 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.
Fully Satisfied
8 December 1997Delivered on: 19 December 1997
Satisfied on: 8 March 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 110 banbury road oxford oxfordshire t/n ON25312.
Fully Satisfied
29 May 1996Delivered on: 10 June 1996
Satisfied on: 8 March 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 77 barton road cambridge cambridgeshire.
Fully Satisfied
15 December 1988Delivered on: 28 December 1988
Satisfied on: 8 March 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 108 banbury road, oxford oxfordshire title no on 32182.
Fully Satisfied
15 December 1988Delivered on: 28 December 1988
Satisfied on: 8 March 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 130/136 poole road bournemouth dorset title no dt 56127.
Fully Satisfied
15 December 1988Delivered on: 28 December 1988
Satisfied on: 8 March 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 queen's road, hendon L.B. of barnet title no ngl 247353.
Fully Satisfied
15 December 1988Delivered on: 28 December 1988
Satisfied on: 8 March 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 75 barton road, cambridge cambridgeshire title no cb 64320.
Fully Satisfied
9 March 2005Delivered on: 11 March 2005
Satisfied on: 15 September 2015
Persons entitled: Squarestone Educational Portfolio Limited

Classification: Rent deposit agreement
Secured details: £162,500 and all other 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: All of its interest in the account. See the mortgage charge document for full details.
Fully Satisfied
9 March 2005Delivered on: 11 March 2005
Satisfied on: 15 September 2015
Persons entitled: Squarestone Educational Portfolio Limited

Classification: Rent deposit agreement
Secured details: £105,000 and all other 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: All of its interest in the account. See the mortgage charge document for full details.
Fully Satisfied
9 March 2005Delivered on: 11 March 2005
Satisfied on: 15 September 2015
Persons entitled: Squarestone Educational Portfolio Limited

Classification: Rent deposit agreement
Secured details: £92,500 and all other 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: All interest in the account. See the mortgage charge document for full details.
Fully Satisfied
31 July 2002Delivered on: 8 August 2002
Satisfied on: 7 September 2015
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
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: 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.
Fully Satisfied
6 January 1988Delivered on: 18 January 1988
Satisfied on: 7 September 2015
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture.
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: 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.
Fully Satisfied
3 November 1995Delivered on: 21 November 1995
Persons entitled: D.O.B.Estate Limited

Classification: Rent deposit deed
Secured details: The sum of £45,000 paid by the company to D.O.B.estate limited together with any other sums payable pursuant to the terms of the rent deposit deed.
Particulars: The sum of £45,000 paid by the company to the said D.O.B.estate limited and placed in a specifically designated deposit account with a clearing bank in the name of the said D.O.B.estate limited together with any other sums paid into the said account by the company pursuant to the terms of rent deposit deed and any interest credited to the said account and which has not been released to the company as a continuing security for the payment and discharge of any relevant liability (as defined in the rent deposit deed) from time to time existing.
Outstanding

Filing History

17 January 2021Registered office address changed from 2nd Floor Warwick Building Kensington Village Avonmore Road London W14 8HQ to Palace House 3 Cathedral Street London SE1 9DE on 17 January 2021 (1 page)
9 December 2020Confirmation statement made on 26 November 2020 with no updates (3 pages)
6 December 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
9 October 2019Full accounts made up to 29 December 2018 (23 pages)
7 December 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
24 October 2018Full accounts made up to 30 December 2017 (22 pages)
8 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
6 October 2017Full accounts made up to 31 December 2016 (23 pages)
6 October 2017Full accounts made up to 31 December 2016 (23 pages)
19 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
10 October 2016Full accounts made up to 26 December 2015 (23 pages)
10 October 2016Full accounts made up to 26 December 2015 (23 pages)
2 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 200,000
(4 pages)
2 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 200,000
(4 pages)
28 October 2015Full accounts made up to 31 December 2014 (22 pages)
28 October 2015Full accounts made up to 31 December 2014 (22 pages)
15 September 2015Satisfaction of charge 12 in full (4 pages)
15 September 2015Satisfaction of charge 11 in full (4 pages)
15 September 2015Satisfaction of charge 13 in full (4 pages)
15 September 2015Satisfaction of charge 11 in full (4 pages)
15 September 2015Satisfaction of charge 13 in full (4 pages)
15 September 2015Satisfaction of charge 12 in full (4 pages)
7 September 2015Satisfaction of charge 10 in full (1 page)
7 September 2015Satisfaction of charge 9 in full (1 page)
7 September 2015Satisfaction of charge 1 in full (1 page)
7 September 2015Satisfaction of charge 9 in full (1 page)
7 September 2015Satisfaction of charge 10 in full (1 page)
7 September 2015Satisfaction of charge 1 in full (1 page)
16 December 2014Full accounts made up to 28 December 2013 (21 pages)
16 December 2014Full accounts made up to 28 December 2013 (21 pages)
1 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 200,000
(4 pages)
1 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 200,000
(4 pages)
2 June 2014Appointment of Mr Gareth Roger Isaac as a director (2 pages)
2 June 2014Appointment of Mr Gareth Roger Isaac as a director (2 pages)
20 May 2014Director's details changed for Mr David Jones on 20 May 2014 (2 pages)
20 May 2014Director's details changed for Mr David Jones on 20 May 2014 (2 pages)
27 December 2013Full accounts made up to 31 December 2012 (22 pages)
27 December 2013Full accounts made up to 31 December 2012 (22 pages)
20 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 200,000
(4 pages)
20 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 200,000
(4 pages)
18 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
14 December 2012Full accounts made up to 31 December 2011 (17 pages)
14 December 2012Full accounts made up to 31 December 2011 (17 pages)
20 July 2012Appointment of Mr Andrew Vincent Alexander Thick as a director (2 pages)
20 July 2012Appointment of Mr Andrew Vincent Alexander Thick as a director (2 pages)
20 July 2012Registered office address changed from 4Th Floor 52 Grosvenor Gardens London SW1W 0AU on 20 July 2012 (1 page)
20 July 2012Registered office address changed from 4Th Floor 52 Grosvenor Gardens London SW1W 0AU on 20 July 2012 (1 page)
25 May 2012Termination of appointment of Susan Paton as a director (2 pages)
25 May 2012Termination of appointment of Susan Paton as a secretary (2 pages)
25 May 2012Termination of appointment of Susan Paton as a director (2 pages)
25 May 2012Termination of appointment of Susan Paton as a secretary (2 pages)
17 January 2012Annual return made up to 26 November 2011 with a full list of shareholders (14 pages)
17 January 2012Annual return made up to 26 November 2011 with a full list of shareholders (14 pages)
30 December 2011Full accounts made up to 25 December 2010 (19 pages)
30 December 2011Full accounts made up to 25 December 2010 (19 pages)
11 January 2011Registered office address changed from 7Th Floor 100 Cannon Street London EC4N 6EU on 11 January 2011 (2 pages)
11 January 2011Registered office address changed from 7Th Floor 100 Cannon Street London EC4N 6EU on 11 January 2011 (2 pages)
21 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (14 pages)
21 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (14 pages)
10 December 2010Full accounts made up to 31 December 2009 (18 pages)
10 December 2010Full accounts made up to 31 December 2009 (18 pages)
30 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (14 pages)
30 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (14 pages)
30 November 2009Full accounts made up to 31 December 2008 (16 pages)
30 November 2009Full accounts made up to 31 December 2008 (16 pages)
29 July 2009Return made up to 30/06/09; full list of members (10 pages)
29 July 2009Director appointed susan mary paton (1 page)
29 July 2009Director appointed susan mary paton (1 page)
29 July 2009Return made up to 30/06/09; full list of members (10 pages)
31 October 2008Full accounts made up to 31 December 2007 (16 pages)
31 October 2008Full accounts made up to 31 December 2007 (16 pages)
30 July 2008Return made up to 30/06/08; no change of members (6 pages)
30 July 2008Return made up to 30/06/08; no change of members (6 pages)
14 April 2008Registered office changed on 14/04/2008 from staple court 11 staple inn buildings london WC1V 7QH (1 page)
14 April 2008Appointment terminated secretary mh secretaries LIMITED (1 page)
14 April 2008Registered office changed on 14/04/2008 from staple court 11 staple inn buildings london WC1V 7QH (1 page)
14 April 2008Secretary appointed susan paton (3 pages)
14 April 2008Appointment terminated secretary mh secretaries LIMITED (1 page)
14 April 2008Secretary appointed susan paton (3 pages)
20 September 2007Registered office changed on 20/09/07 from: 12 great james street london WC1N 3DR (1 page)
20 September 2007Registered office changed on 20/09/07 from: 12 great james street london WC1N 3DR (1 page)
30 July 2007Full accounts made up to 30 September 2006 (16 pages)
30 July 2007Full accounts made up to 30 September 2006 (16 pages)
13 July 2007Return made up to 30/06/07; no change of members (6 pages)
13 July 2007Return made up to 30/06/07; no change of members (6 pages)
24 May 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
24 May 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
8 March 2007Declaration of satisfaction of mortgage/charge (1 page)
8 March 2007Declaration of satisfaction of mortgage/charge (1 page)
8 March 2007Declaration of satisfaction of mortgage/charge (1 page)
8 March 2007Declaration of satisfaction of mortgage/charge (1 page)
8 March 2007Declaration of satisfaction of mortgage/charge (1 page)
8 March 2007Declaration of satisfaction of mortgage/charge (1 page)
8 March 2007Declaration of satisfaction of mortgage/charge (1 page)
8 March 2007Declaration of satisfaction of mortgage/charge (1 page)
8 March 2007Declaration of satisfaction of mortgage/charge (1 page)
8 March 2007Declaration of satisfaction of mortgage/charge (1 page)
8 March 2007Declaration of satisfaction of mortgage/charge (1 page)
8 March 2007Declaration of satisfaction of mortgage/charge (1 page)
25 September 2006Full accounts made up to 30 September 2005 (15 pages)
25 September 2006Full accounts made up to 30 September 2005 (15 pages)
12 July 2006Return made up to 30/06/06; full list of members (6 pages)
12 July 2006Return made up to 30/06/06; full list of members (6 pages)
7 June 2006Delivery ext'd 3 mth 30/09/05 (1 page)
7 June 2006Delivery ext'd 3 mth 30/09/05 (1 page)
9 November 2005Full accounts made up to 30 September 2004 (15 pages)
9 November 2005Full accounts made up to 30 September 2004 (15 pages)
12 July 2005Return made up to 30/06/05; full list of members (6 pages)
12 July 2005Return made up to 30/06/05; full list of members (6 pages)
26 April 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
11 March 2005Particulars of mortgage/charge (7 pages)
11 March 2005Particulars of mortgage/charge (7 pages)
11 March 2005Particulars of mortgage/charge (7 pages)
11 March 2005Particulars of mortgage/charge (7 pages)
11 March 2005Particulars of mortgage/charge (7 pages)
11 March 2005Particulars of mortgage/charge (7 pages)
2 November 2004Full accounts made up to 30 September 2003 (15 pages)
2 November 2004Full accounts made up to 30 September 2003 (15 pages)
26 July 2004Delivery ext'd 3 mth 30/09/03 (2 pages)
26 July 2004Delivery ext'd 3 mth 30/09/03 (2 pages)
12 July 2004Return made up to 30/06/04; full list of members (7 pages)
12 July 2004Return made up to 30/06/04; full list of members (7 pages)
4 November 2003Full accounts made up to 30 September 2002 (15 pages)
4 November 2003Full accounts made up to 30 September 2002 (15 pages)
28 July 2003Delivery ext'd 3 mth 30/09/02 (1 page)
28 July 2003Delivery ext'd 3 mth 30/09/02 (1 page)
9 July 2003Return made up to 30/06/03; full list of members (7 pages)
9 July 2003Return made up to 30/06/03; full list of members (7 pages)
25 November 2002Full accounts made up to 30 September 2001 (15 pages)
25 November 2002Full accounts made up to 30 September 2001 (15 pages)
18 November 2002New director appointed (2 pages)
18 November 2002Director resigned (1 page)
18 November 2002New director appointed (2 pages)
18 November 2002Director resigned (1 page)
8 August 2002Particulars of mortgage/charge (4 pages)
8 August 2002Particulars of mortgage/charge (4 pages)
26 July 2002Delivery ext'd 3 mth 30/09/01 (2 pages)
26 July 2002Delivery ext'd 3 mth 30/09/01 (2 pages)
9 July 2002Return made up to 30/06/02; full list of members (7 pages)
9 July 2002Return made up to 30/06/02; full list of members (7 pages)
23 April 2002Particulars of mortgage/charge (4 pages)
23 April 2002Particulars of mortgage/charge (4 pages)
14 September 2001New director appointed (2 pages)
14 September 2001New director appointed (2 pages)
7 September 2001Company name changed anglo-world education (uk) limit ed\certificate issued on 07/09/01 (2 pages)
7 September 2001Company name changed anglo-world education (uk) limit ed\certificate issued on 07/09/01 (2 pages)
31 August 2001Return made up to 30/06/01; full list of members (6 pages)
31 August 2001Return made up to 30/06/01; full list of members (6 pages)
21 August 2001Registered office changed on 21/08/01 from: 130-136 poole road bournemouth dorset BH49EF (1 page)
21 August 2001Registered office changed on 21/08/01 from: 130-136 poole road bournemouth dorset BH49EF (1 page)
3 August 2001Group of companies' accounts made up to 30 September 2000 (21 pages)
3 August 2001Group of companies' accounts made up to 30 September 2000 (21 pages)
31 July 2001Secretary resigned (1 page)
31 July 2001New secretary appointed (2 pages)
31 July 2001Secretary resigned (1 page)
31 July 2001New secretary appointed (2 pages)
14 April 2001Director resigned (1 page)
14 April 2001Director resigned (1 page)
14 April 2001Director resigned (1 page)
14 April 2001Director resigned (1 page)
14 April 2001Director resigned (1 page)
14 April 2001New director appointed (2 pages)
14 April 2001Director resigned (1 page)
14 April 2001New director appointed (2 pages)
28 July 2000Full group accounts made up to 30 September 1999 (17 pages)
28 July 2000Full group accounts made up to 30 September 1999 (17 pages)
5 July 2000Return made up to 30/06/00; full list of members (7 pages)
5 July 2000Return made up to 30/06/00; full list of members (7 pages)
2 December 1999Full group accounts made up to 30 September 1998 (19 pages)
2 December 1999Full group accounts made up to 30 September 1998 (19 pages)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
6 October 1999Return made up to 30/06/99; no change of members (4 pages)
6 October 1999Return made up to 30/06/99; no change of members (4 pages)
10 September 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
10 September 1999New director appointed (2 pages)
10 September 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
10 September 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
10 September 1999Memorandum and Articles of Association (6 pages)
10 September 1999New director appointed (2 pages)
10 September 1999Memorandum and Articles of Association (6 pages)
10 September 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
30 July 1999Delivery ext'd 3 mth 30/09/98 (1 page)
30 July 1999Delivery ext'd 3 mth 30/09/98 (1 page)
17 February 1999Director resigned (1 page)
17 February 1999Director resigned (1 page)
11 December 1998Auditor's resignation (1 page)
11 December 1998Auditor's resignation (1 page)
24 September 1998Return made up to 30/06/98; no change of members (4 pages)
24 September 1998Return made up to 30/06/98; no change of members (4 pages)
17 July 1998Full group accounts made up to 30 September 1997 (23 pages)
17 July 1998Full group accounts made up to 30 September 1997 (23 pages)
19 December 1997Particulars of mortgage/charge (3 pages)
19 December 1997Particulars of mortgage/charge (3 pages)
18 August 1997New secretary appointed (2 pages)
18 August 1997New secretary appointed (2 pages)
18 August 1997Secretary resigned (1 page)
18 August 1997Secretary resigned (1 page)
6 August 1997Return made up to 30/06/97; full list of members (6 pages)
6 August 1997Return made up to 30/06/97; full list of members (6 pages)
29 June 1997Full group accounts made up to 30 September 1996 (27 pages)
29 June 1997Full group accounts made up to 30 September 1996 (27 pages)
8 January 1997Return made up to 30/06/96; no change of members (4 pages)
8 January 1997Return made up to 30/06/96; no change of members (4 pages)
4 August 1996Full group accounts made up to 30 September 1995 (23 pages)
4 August 1996Full group accounts made up to 30 September 1995 (23 pages)
10 June 1996Particulars of mortgage/charge (3 pages)
10 June 1996Particulars of mortgage/charge (3 pages)
12 April 1996New director appointed (2 pages)
12 April 1996New director appointed (2 pages)
19 March 1996Director resigned (1 page)
19 March 1996Director resigned (1 page)
21 November 1995Particulars of mortgage/charge (4 pages)
21 November 1995Particulars of mortgage/charge (4 pages)
10 October 1995Return made up to 30/06/95; no change of members (4 pages)
10 October 1995Return made up to 30/06/95; no change of members (4 pages)
4 September 1994Return made up to 30/06/94; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 September 1994Return made up to 30/06/94; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
29 July 1993Return made up to 30/06/93; no change of members (6 pages)
29 July 1993Return made up to 30/06/93; no change of members (6 pages)
30 July 1992Return made up to 30/06/92; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 July 1992Return made up to 30/06/92; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 November 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
28 November 1991Memorandum and Articles of Association (23 pages)
28 November 1991Resolutions
  • SRES13 ‐ Special resolution
(8 pages)
28 November 1991Memorandum and Articles of Association (23 pages)
19 September 1991Resolutions
  • SRES13 ‐ Special resolution
(8 pages)
10 July 1991Return made up to 30/06/91; full list of members (8 pages)
10 July 1991Return made up to 30/06/91; full list of members (8 pages)
14 November 1990Return made up to 30/06/90; full list of members (7 pages)
14 November 1990Return made up to 30/06/90; full list of members (7 pages)
29 January 1990Memorandum and Articles of Association (23 pages)
29 January 1990Memorandum and Articles of Association (23 pages)
29 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 January 1990Memorandum and Articles of Association (23 pages)
19 September 1989Full group accounts made up to 31 December 1988 (20 pages)
28 December 1988Particulars of mortgage/charge (3 pages)
28 December 1988Particulars of mortgage/charge (3 pages)
23 June 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
11 February 1988Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(12 pages)
18 January 1988Particulars of mortgage/charge (3 pages)
18 January 1988Particulars of mortgage/charge (3 pages)
26 November 1987Company name changed directstat LIMITED\certificate issued on 27/11/87 (2 pages)
26 November 1987Company name changed directstat LIMITED\certificate issued on 27/11/87 (2 pages)
30 October 1987Memorandum and Articles of Association (11 pages)
30 October 1987Memorandum and Articles of Association (11 pages)
30 October 1987Memorandum and Articles of Association (11 pages)
26 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 September 1987Incorporation (12 pages)
8 September 1987Incorporation (12 pages)