Westbury Road Ealing
London
W5 2LJ
Director Name | Dr Denis Slattery |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 17 May 1992(2 years after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Medical Practitioner |
Country of Residence | Ireland |
Correspondence Address | Longford Road Mullingar Co Westheath Ireland |
Secretary Name | Heather Miletto |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 May 1992(2 years after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | 23 Westville Grange Westbury Road London W5 2LJ |
Director Name | Mr John Murphy |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 May 1992(2 years after company formation) |
Appointment Duration | 2 years (resigned 20 May 1994) |
Role | Financial Controller |
Correspondence Address | The Square Castle Pollard Co Westmeath Ireland |
Website | edwards-language-school.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 85663684 |
Telephone region | London |
Registered Address | Jubilee House The Oaks Ruislip Middlesex HA4 7LF |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | West Ruislip |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
75 at £1 | Denis Slattery & John Murphy 75.00% Ordinary |
---|---|
25 at £1 | Heather Miletto 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £902,814 |
Cash | £67,551 |
Current Liabilities | £33,818 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (4 weeks, 1 day from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 13 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (3 weeks, 4 days from now) |
29 September 1999 | Delivered on: 7 October 1999 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: 35/36 the mall l/b of ealing t/no mx 85719. Outstanding |
---|---|
7 March 1997 | Delivered on: 13 March 1997 Satisfied on: 29 September 1999 Persons entitled: Abbey National PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 23 westville grange and garage,westbury road,ealing,london W5. Fully Satisfied |
29 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
---|---|
18 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
30 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
14 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
18 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
15 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
17 May 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
17 May 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
16 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
20 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
30 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
23 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Director's details changed for Mr Philip Curran on 18 February 2013 (2 pages) |
27 February 2013 | Director's details changed for Mr Philip Curran on 18 February 2013 (2 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
22 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
17 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (5 pages) |
28 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for Dr Denis Slattery on 1 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Philip Curran on 1 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Dr Denis Slattery on 1 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Dr Denis Slattery on 1 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Philip Curran on 1 May 2010 (2 pages) |
28 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for Mr Philip Curran on 1 May 2010 (2 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
18 May 2009 | Return made up to 13/05/09; full list of members (4 pages) |
18 May 2009 | Return made up to 13/05/09; full list of members (4 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
23 May 2008 | Return made up to 13/05/08; full list of members (4 pages) |
23 May 2008 | Return made up to 13/05/08; full list of members (4 pages) |
29 August 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
29 August 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
15 May 2007 | Return made up to 13/05/07; full list of members (3 pages) |
15 May 2007 | Return made up to 13/05/07; full list of members (3 pages) |
8 August 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
8 August 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
17 May 2006 | Location of register of members (1 page) |
17 May 2006 | Return made up to 13/05/06; full list of members (3 pages) |
17 May 2006 | Location of register of members (1 page) |
17 May 2006 | Return made up to 13/05/06; full list of members (3 pages) |
17 June 2005 | Registered office changed on 17/06/05 from: 38 the mall ealing london. W5 3TJ (1 page) |
17 June 2005 | Registered office changed on 17/06/05 from: 38 the mall ealing london. W5 3TJ (1 page) |
23 May 2005 | Return made up to 13/05/05; full list of members (7 pages) |
23 May 2005 | Return made up to 13/05/05; full list of members (7 pages) |
4 April 2005 | Company name changed edwards language school LIMITED\certificate issued on 04/04/05 (2 pages) |
4 April 2005 | Company name changed edwards language school LIMITED\certificate issued on 04/04/05 (2 pages) |
23 March 2005 | Full accounts made up to 31 August 2004 (9 pages) |
23 March 2005 | Full accounts made up to 31 August 2004 (9 pages) |
7 June 2004 | Full accounts made up to 31 August 2003 (9 pages) |
7 June 2004 | Full accounts made up to 31 August 2003 (9 pages) |
1 June 2004 | Return made up to 13/05/04; full list of members (7 pages) |
1 June 2004 | Return made up to 13/05/04; full list of members (7 pages) |
27 May 2003 | Return made up to 13/05/03; full list of members (7 pages) |
27 May 2003 | Return made up to 13/05/03; full list of members (7 pages) |
14 April 2003 | Accounts for a dormant company made up to 31 August 2002 (10 pages) |
14 April 2003 | Accounts for a dormant company made up to 31 August 2002 (10 pages) |
23 May 2002 | Return made up to 13/05/02; full list of members
|
23 May 2002 | Full accounts made up to 31 August 2001 (10 pages) |
23 May 2002 | Return made up to 13/05/02; full list of members
|
23 May 2002 | Full accounts made up to 31 August 2001 (10 pages) |
3 July 2001 | Full accounts made up to 31 August 2000 (9 pages) |
3 July 2001 | Full accounts made up to 31 August 2000 (9 pages) |
22 June 2001 | Return made up to 13/05/01; full list of members (6 pages) |
22 June 2001 | Return made up to 13/05/01; full list of members (6 pages) |
3 July 2000 | Return made up to 13/05/00; full list of members (6 pages) |
3 July 2000 | Return made up to 13/05/00; full list of members (6 pages) |
30 January 2000 | Full accounts made up to 31 August 1999 (11 pages) |
30 January 2000 | Full accounts made up to 31 August 1999 (11 pages) |
7 October 1999 | Particulars of mortgage/charge (3 pages) |
7 October 1999 | Particulars of mortgage/charge (3 pages) |
29 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 1999 | Return made up to 13/05/99; full list of members (6 pages) |
12 May 1999 | Return made up to 13/05/99; full list of members (6 pages) |
2 March 1999 | Full accounts made up to 31 August 1998 (10 pages) |
2 March 1999 | Full accounts made up to 31 August 1998 (10 pages) |
2 April 1998 | Full accounts made up to 31 August 1997 (10 pages) |
2 April 1998 | Full accounts made up to 31 August 1997 (10 pages) |
8 June 1997 | Return made up to 13/05/97; no change of members
|
8 June 1997 | Return made up to 13/05/97; no change of members
|
13 March 1997 | Particulars of mortgage/charge (3 pages) |
13 March 1997 | Particulars of mortgage/charge (3 pages) |
27 February 1997 | Full accounts made up to 31 August 1996 (10 pages) |
27 February 1997 | Full accounts made up to 31 August 1996 (10 pages) |
17 May 1996 | Return made up to 13/05/96; full list of members (6 pages) |
17 May 1996 | Return made up to 13/05/96; full list of members (6 pages) |
7 March 1996 | Full accounts made up to 31 August 1995 (9 pages) |
7 March 1996 | Full accounts made up to 31 August 1995 (9 pages) |
13 June 1995 | Director resigned (2 pages) |
13 June 1995 | Director resigned (2 pages) |
9 March 1995 | Accounts for a small company made up to 31 August 1994 (11 pages) |
9 March 1995 | Accounts for a small company made up to 31 August 1994 (11 pages) |