Company NameEast London School Of English Limited
Company StatusDissolved
Company Number02439131
CategoryPrivate Limited Company
Incorporation Date2 November 1989(34 years, 6 months ago)
Dissolution Date16 June 2018 (5 years, 10 months ago)
Previous NameELT Banbury Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMaria Czaja-Dysiewicz
Date of BirthOctober 1967 (Born 56 years ago)
NationalityPolish
StatusClosed
Appointed19 September 2006(16 years, 10 months after company formation)
Appointment Duration11 years, 9 months (closed 16 June 2018)
RoleCompany Director
Country of ResidencePoland
Correspondence AddressUl. Grazyny 7/2
Warsaw
02-548
Foreign
Director NameAndreas Roithner
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAustralian
StatusClosed
Appointed19 September 2006(16 years, 10 months after company formation)
Appointment Duration11 years, 9 months (closed 16 June 2018)
RoleCompany Director
Country of ResidencePoland
Correspondence Address77 Kremser Landstr
St Polten
Aa3100
Director NameDr Terence Joseph Gerighty
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(2 years after company formation)
Appointment Duration16 years, 2 months (resigned 02 January 2008)
RoleEducation Consultant
Country of ResidenceUnited Kingdom
Correspondence Address27 Coopers Gate
The Square Southam Road
Banbury
Oxfordshire
OX16 7EQ
Secretary NameMarie-Claude Gerighty
NationalityFrench
StatusResigned
Appointed02 November 1991(2 years after company formation)
Appointment Duration14 years, 10 months (resigned 06 September 2006)
RoleCompany Director
Correspondence Address27 Coopers Gate
The Square Southam Road
Banbury
Oxfordshire
OX16 7EQ
Secretary NameMr Stephen Michael Johnson
NationalityBritish
StatusResigned
Appointed06 September 2006(16 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 February 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Oliver Close
Crowborough
East Sussex
TN6 1JZ
Director NamePaulina Golba
Date of BirthNovember 1983 (Born 40 years ago)
NationalityPolish
StatusResigned
Appointed05 February 2008(18 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 March 2011)
RoleLanguage Trainings
Country of ResidencePoland
Correspondence AddressUl Polna 1
Giebto Kolonia
U2 440
Poland
Secretary NamePaulina Golba
NationalityPolish
StatusResigned
Appointed05 February 2008(18 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 March 2011)
RoleLanguage Trainings
Country of ResidencePoland
Correspondence AddressUl Polna 1
Giebto Kolonia
U2 440
Poland

Location

Registered Address64 Southwark Bridge Road
London
SE1 0AS
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Financials

Year2013
Net Worth-£121,612
Cash£33,109
Current Liabilities£256,600

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Charges

15 July 2011Delivered on: 3 August 2011
Persons entitled: Akr Property Investments Limited

Classification: Rent deposit deed
Secured details: £4,875.00 due or to become due from the company to the chargee.
Particulars: The initial deposit of £4,875.00.
Outstanding
30 August 1996Delivered on: 5 September 1996
Satisfied on: 28 May 2013
Persons entitled: Barclays 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.
Fully Satisfied

Filing History

16 June 2018Final Gazette dissolved following liquidation (1 page)
16 March 2018Completion of winding up (1 page)
14 September 2016Order of court to wind up (3 pages)
14 September 2016Order of court to wind up (3 pages)
17 August 2016Voluntary arrangement supervisor's abstract of receipts and payments to 26 July 2016 (2 pages)
17 August 2016Voluntary arrangement supervisor's abstract of receipts and payments to 26 July 2016 (2 pages)
17 August 2016Notice of completion of voluntary arrangement (16 pages)
17 August 2016Notice of completion of voluntary arrangement (16 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 200,000
(4 pages)
3 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 200,000
(4 pages)
6 October 2015Voluntary arrangement supervisor's abstract of receipts and payments to 26 July 2015 (15 pages)
6 October 2015Voluntary arrangement supervisor's abstract of receipts and payments to 26 July 2015 (15 pages)
23 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 200,000
(4 pages)
23 December 2014Total exemption small company accounts made up to 30 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 30 March 2014 (4 pages)
23 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 200,000
(4 pages)
23 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 200,000
(4 pages)
17 October 2014Voluntary arrangement supervisor's abstract of receipts and payments to 26 July 2014 (14 pages)
17 October 2014Voluntary arrangement supervisor's abstract of receipts and payments to 26 July 2014 (14 pages)
23 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 200,000
(4 pages)
23 December 2013Director's details changed for Andreas Roithner on 30 September 2013 (2 pages)
23 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 200,000
(4 pages)
23 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 200,000
(4 pages)
23 December 2013Director's details changed for Andreas Roithner on 30 September 2013 (2 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
30 August 2013Voluntary arrangement supervisor's abstract of receipts and payments to 26 July 2013 (11 pages)
30 August 2013Voluntary arrangement supervisor's abstract of receipts and payments to 26 July 2013 (11 pages)
28 May 2013Satisfaction of charge 1 in full (1 page)
28 May 2013Satisfaction of charge 1 in full (1 page)
22 March 2013Total exemption small company accounts made up to 30 March 2012 (4 pages)
22 March 2013Total exemption small company accounts made up to 30 March 2012 (4 pages)
24 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
24 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
4 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
3 December 2012Director's details changed for Andreas Roithner on 3 December 2012 (2 pages)
3 December 2012Director's details changed for Andreas Roithner on 3 December 2012 (2 pages)
3 December 2012Director's details changed for Andreas Roithner on 3 December 2012 (2 pages)
17 September 2012Amended accounts made up to 31 March 2011 (11 pages)
17 September 2012Amended accounts made up to 31 March 2011 (11 pages)
5 September 2012Company name changed elt banbury LIMITED\certificate issued on 05/09/12
  • RES15 ‐ Change company name resolution on 2012-05-08
  • NM01 ‐ Change of name by resolution
(3 pages)
5 September 2012Company name changed elt banbury LIMITED\certificate issued on 05/09/12
  • RES15 ‐ Change company name resolution on 2012-05-08
  • NM01 ‐ Change of name by resolution
(3 pages)
16 August 2012Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
16 August 2012Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
30 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (4 pages)
30 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 August 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 August 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 March 2011Termination of appointment of Paulina Golba as a secretary (1 page)
11 March 2011Termination of appointment of Paulina Golba as a secretary (1 page)
11 March 2011Termination of appointment of Paulina Golba as a director (1 page)
11 March 2011Termination of appointment of Paulina Golba as a director (1 page)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 November 2010Annual return made up to 29 November 2010 with a full list of shareholders (6 pages)
30 November 2010Annual return made up to 29 November 2010 with a full list of shareholders (6 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (6 pages)
4 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (6 pages)
4 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (6 pages)
3 November 2009Director's details changed for Paulina Golba on 1 November 2009 (2 pages)
3 November 2009Director's details changed for Maria Czaja-Dysiewicz on 1 November 2009 (2 pages)
3 November 2009Director's details changed for Andreas Roithner on 1 November 2009 (2 pages)
3 November 2009Director's details changed for Paulina Golba on 1 November 2009 (2 pages)
3 November 2009Director's details changed for Andreas Roithner on 1 November 2009 (2 pages)
3 November 2009Director's details changed for Maria Czaja-Dysiewicz on 1 November 2009 (2 pages)
3 November 2009Director's details changed for Paulina Golba on 1 November 2009 (2 pages)
3 November 2009Director's details changed for Maria Czaja-Dysiewicz on 1 November 2009 (2 pages)
3 November 2009Director's details changed for Andreas Roithner on 1 November 2009 (2 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 November 2008Return made up to 02/11/08; full list of members (4 pages)
24 November 2008Registered office changed on 24/11/2008 from nortec house 12 north bar banbury oxon OX16 0TB (1 page)
24 November 2008Registered office changed on 24/11/2008 from nortec house 12 north bar banbury oxon OX16 0TB (1 page)
24 November 2008Return made up to 02/11/08; full list of members (4 pages)
5 November 2008Ad 13/02/08\gbp si 125000@1=125000\gbp ic 75000/200000\ (2 pages)
5 November 2008Ad 13/02/08\gbp si 125000@1=125000\gbp ic 75000/200000\ (2 pages)
13 May 2008Appointment terminated director terence gerighty (1 page)
13 May 2008Appointment terminated director terence gerighty (1 page)
3 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
3 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 March 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 March 2008Gbp nc 200000/399998\13/02/08 (1 page)
3 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
3 March 2008Gbp nc 200000/399998\13/02/08 (1 page)
3 March 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 March 2008Ad 13/02/08\gbp si 74998@1=74998\gbp ic 2/75000\ (2 pages)
3 March 2008Ad 13/02/08\gbp si 74998@1=74998\gbp ic 2/75000\ (2 pages)
3 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 February 2008Secretary resigned (1 page)
14 February 2008Secretary resigned (1 page)
14 February 2008New secretary appointed;new director appointed (1 page)
14 February 2008New secretary appointed;new director appointed (1 page)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 December 2007Return made up to 02/11/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 December 2007Return made up to 02/11/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 November 2007Registered office changed on 30/11/07 from: colin sanders innovation centre mewburn road banbury oxfordshire OX16 9PQ (1 page)
30 November 2007Registered office changed on 30/11/07 from: colin sanders innovation centre mewburn road banbury oxfordshire OX16 9PQ (1 page)
6 December 2006Return made up to 02/11/06; full list of members (7 pages)
6 December 2006Return made up to 02/11/06; full list of members (7 pages)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 October 2006Registered office changed on 25/10/06 from: woodlands 415 limpsfield road warlingham surrey CR6 9HA (1 page)
25 October 2006New director appointed (2 pages)
25 October 2006New director appointed (2 pages)
25 October 2006Secretary resigned (1 page)
25 October 2006New secretary appointed (2 pages)
25 October 2006New director appointed (2 pages)
25 October 2006Registered office changed on 25/10/06 from: woodlands 415 limpsfield road warlingham surrey CR6 9HA (1 page)
25 October 2006New secretary appointed (2 pages)
25 October 2006Secretary resigned (1 page)
25 October 2006New director appointed (2 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 January 2006Return made up to 02/11/05; full list of members (6 pages)
5 January 2006Return made up to 02/11/05; full list of members (6 pages)
4 May 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 May 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 March 2005Return made up to 02/11/04; full list of members (6 pages)
21 March 2005Return made up to 02/11/04; full list of members (6 pages)
2 March 2005Registered office changed on 02/03/05 from: chartside house high st brasted westerham kent TN16 1HX (1 page)
2 March 2005Registered office changed on 02/03/05 from: chartside house high st brasted westerham kent TN16 1HX (1 page)
8 February 2005Total exemption full accounts made up to 31 March 2003 (11 pages)
8 February 2005Total exemption full accounts made up to 31 March 2003 (11 pages)
12 November 2003Return made up to 02/11/03; full list of members (6 pages)
12 November 2003Return made up to 02/11/03; full list of members (6 pages)
16 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
16 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
12 November 2002Return made up to 02/11/02; full list of members (6 pages)
12 November 2002Return made up to 02/11/02; full list of members (6 pages)
17 December 2001Return made up to 02/11/01; full list of members (6 pages)
17 December 2001Return made up to 02/11/01; full list of members (6 pages)
14 December 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
14 December 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
4 December 2001Total exemption small company accounts made up to 31 March 2000 (6 pages)
4 December 2001Total exemption small company accounts made up to 31 March 2000 (6 pages)
27 November 2000Return made up to 02/11/00; full list of members (6 pages)
27 November 2000Return made up to 02/11/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
22 November 1999Return made up to 02/11/99; full list of members (6 pages)
22 November 1999Return made up to 02/11/99; full list of members (6 pages)
12 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
12 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
10 December 1998Return made up to 02/11/98; full list of members (6 pages)
10 December 1998Return made up to 02/11/98; full list of members (6 pages)
5 August 1998Accounts for a small company made up to 31 March 1997 (8 pages)
5 August 1998Accounts for a small company made up to 31 March 1997 (8 pages)
3 December 1997Return made up to 02/11/97; full list of members
  • 363(287) ‐ Registered office changed on 03/12/97
(6 pages)
3 December 1997Return made up to 02/11/97; full list of members
  • 363(287) ‐ Registered office changed on 03/12/97
(6 pages)
29 May 1997Accounts for a small company made up to 31 March 1996 (8 pages)
29 May 1997Accounts for a small company made up to 31 March 1996 (8 pages)
2 February 1997Accounts for a small company made up to 31 March 1995 (7 pages)
2 February 1997Accounts for a small company made up to 31 March 1995 (7 pages)
10 December 1996Registered office changed on 10/12/96 from: wolfelands high street westerham kent TN16 1RQ (1 page)
10 December 1996Registered office changed on 10/12/96 from: wolfelands high street westerham kent TN16 1RQ (1 page)
12 November 1996Return made up to 02/11/96; full list of members (6 pages)
12 November 1996Return made up to 02/11/96; full list of members (6 pages)
5 September 1996Particulars of mortgage/charge (3 pages)
5 September 1996Particulars of mortgage/charge (3 pages)
22 February 1996Accounts for a small company made up to 31 March 1994 (9 pages)
22 February 1996Accounts for a small company made up to 31 March 1994 (9 pages)
10 November 1995Return made up to 02/11/95; full list of members (6 pages)
10 November 1995Return made up to 02/11/95; full list of members (6 pages)
7 September 1995Accounts for a small company made up to 31 March 1993 (7 pages)
7 September 1995Accounts for a small company made up to 31 March 1993 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
2 November 1989Incorporation (12 pages)
2 November 1989Incorporation (12 pages)