Company NameBromley School Of English Limited
Company StatusDissolved
Company Number02250559
CategoryPrivate Limited Company
Incorporation Date3 May 1988(36 years ago)
Dissolution Date22 July 2008 (15 years, 9 months ago)
Previous NamesBromley School Of English Limited and Shane Global Village (London Bromley) Ltd

Business Activity

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

Directors

Director NameMr David Matthew Anthonisz
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 November 1992(4 years, 6 months after company formation)
Appointment Duration15 years, 8 months (closed 22 July 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 Palace Court
Palace Grove
Bromley
BR1 3HQ
Secretary NameMr David Matthew Anthonisz
NationalityBritish
StatusClosed
Appointed30 December 1997(9 years, 8 months after company formation)
Appointment Duration10 years, 6 months (closed 22 July 2008)
RoleDirector Of Studies
Country of ResidenceEngland
Correspondence Address4 Palace Court
Palace Grove
Bromley
BR1 3HQ
Secretary NamePaul Gregory Douglas
NationalityBritish
StatusClosed
Appointed16 March 2004(15 years, 10 months after company formation)
Appointment Duration4 years, 4 months (closed 22 July 2008)
RoleCompany Director
Correspondence Address19 Ewers Road
Rotherham
South Yorkshire
S61 1EY
Director NameMr Hans Joachim Pitsch
Date of BirthMarch 1958 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed31 December 1990(2 years, 8 months after company formation)
Appointment Duration2 years (resigned 02 January 1993)
RoleTour Organiser
Correspondence AddressFeldenbergstrasse 17
D-7805 Gundelfingen
B Freiburg
Germany
Director NameMrs Bernadette Miriam Summers
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 8 months after company formation)
Appointment Duration11 years (resigned 01 January 2002)
RoleSchool Teacher
Country of ResidenceUnited Kingdom
Correspondence Address95 Durham Road
Bromley
Kent
BR2 0SP
Director NameMr Robin Albert Summers
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 8 months after company formation)
Appointment Duration11 years (resigned 01 January 2002)
RolePrincipal
Country of ResidenceUnited Kingdom
Correspondence Address95 Durham Road
Bromley
Kent
BR2 0SP
Secretary NameMrs Bernadette Miriam Summers
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 8 months after company formation)
Appointment Duration6 years, 12 months (resigned 27 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Durham Road
Bromley
Kent
BR2 0SP
Director NameMr Andrew Peter Dummett
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1992(4 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 08 February 1999)
RoleTeacher/Administrator
Correspondence Address4 Ladywell Road
London
SE13 7UW
Director NameStephen Forrester Cassells
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(13 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 March 2003)
RoleCompany Director
Correspondence Address230 West 15th Avenue
Vancouver
B.C. V5y 1x9
Foreign
Director NameMr David Andrew Wilkins
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(13 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 July 2003)
RoleSchool Director
Country of ResidenceUnited Kingdom
Correspondence Address31a Hadyn Park Road
London
W12 9AQ

Location

Registered AddressSherlock House 73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£622,243
Gross Profit£333,389
Net Worth-£294,110
Cash£1,000
Current Liabilities£362,751

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

22 July 2008Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
22 April 2008Liquidators statement of receipts and payments to 20 September 2008 (5 pages)
22 April 2008Liquidators statement of receipts and payments to 20 September 2008 (5 pages)
5 October 2007Liquidators statement of receipts and payments (5 pages)
5 October 2007Liquidators statement of receipts and payments (5 pages)
14 May 2007Liquidators statement of receipts and payments (5 pages)
19 February 2007Sec of state's release of liq (1 page)
12 January 2007/C - removal of liquidator (14 pages)
12 January 2007Resignation of a liquidator (1 page)
26 September 2006Liquidators statement of receipts and payments (5 pages)
3 October 2005Administrator's progress report (11 pages)
3 October 2005Administrator's progress report (11 pages)
21 September 2005Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages)
8 December 2004Statement of affairs (6 pages)
6 December 2004Result of meeting of creditors (5 pages)
26 November 2004Statement of administrator's proposal (23 pages)
30 September 2004Registered office changed on 30/09/04 from: onega house 112 main road sidcup kent DA14 6NE (1 page)
29 September 2004Appointment of an administrator (1 page)
2 July 2004Company name changed shane global village (london bro mley) LTD\certificate issued on 02/07/04 (4 pages)
21 May 2004Return made up to 31/12/03; full list of members; amend (8 pages)
5 April 2004Total exemption full accounts made up to 31 December 2002 (11 pages)
5 April 2004New secretary appointed (2 pages)
6 January 2004Return made up to 31/12/03; full list of members (9 pages)
17 November 2003Director resigned (1 page)
29 October 2003Director resigned (1 page)
3 October 2003Registered office changed on 03/10/03 from: small business centres LTD 224A high street bromley kent BR1 1PQ (1 page)
17 July 2003Director resigned (1 page)
27 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 March 2003Secretary resigned (1 page)
14 January 2003Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
4 November 2002New director appointed (2 pages)
21 October 2002New director appointed (2 pages)
23 September 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
19 September 2002Director resigned (1 page)
19 September 2002Registered office changed on 19/09/02 from: nightingale house 56-70 queensway petts wood BR5 1DH (1 page)
19 September 2002Director resigned (1 page)
2 August 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
6 June 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 August 2000Full accounts made up to 30 September 1999 (8 pages)
23 December 1999Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 August 1999Full accounts made up to 30 September 1998 (9 pages)
25 February 1999Director resigned (1 page)
23 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/02/99
(6 pages)
3 November 1998Full accounts made up to 30 September 1997 (10 pages)
5 January 1998New secretary appointed (2 pages)
5 January 1998Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 05/01/98
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
3 November 1997Full accounts made up to 30 September 1996 (10 pages)
29 January 1997Return made up to 31/12/96; full list of members (6 pages)
5 August 1996Full accounts made up to 30 September 1995 (11 pages)
5 February 1996Return made up to 31/12/95; no change of members (4 pages)
31 August 1995Full accounts made up to 30 September 1994 (11 pages)
3 March 1995Return made up to 31/12/94; no change of members (4 pages)
3 May 1988Incorporation (13 pages)