Company NameConnect Languages Ltd
DirectorsPhilip Curran and Denis Slattery
Company StatusActive
Company Number02503192
CategoryPrivate Limited Company
Incorporation Date17 May 1990(33 years, 11 months ago)
Previous NameEdwards Language School Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Philip Curran
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1992(2 years after company formation)
Appointment Duration31 years, 11 months
RolePrincipal Of Language School
Country of ResidenceUnited Kingdom
Correspondence Address23 Westville Grange
Westbury Road Ealing
London
W5 2LJ
Director NameDr Denis Slattery
Date of BirthMarch 1956 (Born 68 years ago)
NationalityIrish
StatusCurrent
Appointed17 May 1992(2 years after company formation)
Appointment Duration31 years, 11 months
RoleMedical Practitioner
Country of ResidenceIreland
Correspondence AddressLongford Road
Mullingar
Co Westheath
Ireland
Secretary NameHeather Miletto
NationalityBritish
StatusCurrent
Appointed17 May 1992(2 years after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address23 Westville Grange
Westbury Road
London
W5 2LJ
Director NameMr John Murphy
Date of BirthNovember 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed17 May 1992(2 years after company formation)
Appointment Duration2 years (resigned 20 May 1994)
RoleFinancial Controller
Correspondence AddressThe Square
Castle Pollard
Co Westmeath
Ireland

Contact

Websiteedwards-language-school.co.uk
Email address[email protected]
Telephone020 85663684
Telephone regionLondon

Location

Registered AddressJubilee House
The Oaks
Ruislip
Middlesex
HA4 7LF
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

75 at £1Denis Slattery & John Murphy
75.00%
Ordinary
25 at £1Heather Miletto
25.00%
Ordinary

Financials

Year2014
Net Worth£902,814
Cash£67,551
Current Liabilities£33,818

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (4 weeks, 1 day from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return13 May 2023 (11 months, 3 weeks ago)
Next Return Due27 May 2024 (3 weeks, 4 days from now)

Charges

29 September 1999Delivered 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 1997Delivered 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

Filing History

29 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
18 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
30 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
14 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
18 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
15 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
17 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
19 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
19 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
16 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(5 pages)
16 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(5 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
20 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(5 pages)
20 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(5 pages)
30 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(5 pages)
30 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(5 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
23 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (5 pages)
27 February 2013Director's details changed for Mr Philip Curran on 18 February 2013 (2 pages)
27 February 2013Director's details changed for Mr Philip Curran on 18 February 2013 (2 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
22 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
17 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Dr Denis Slattery on 1 May 2010 (2 pages)
28 May 2010Director's details changed for Mr Philip Curran on 1 May 2010 (2 pages)
28 May 2010Director's details changed for Dr Denis Slattery on 1 May 2010 (2 pages)
28 May 2010Director's details changed for Dr Denis Slattery on 1 May 2010 (2 pages)
28 May 2010Director's details changed for Mr Philip Curran on 1 May 2010 (2 pages)
28 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Mr Philip Curran on 1 May 2010 (2 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
24 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
24 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
18 May 2009Return made up to 13/05/09; full list of members (4 pages)
18 May 2009Return made up to 13/05/09; full list of members (4 pages)
24 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
24 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
23 May 2008Return made up to 13/05/08; full list of members (4 pages)
23 May 2008Return made up to 13/05/08; full list of members (4 pages)
29 August 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
29 August 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
15 May 2007Return made up to 13/05/07; full list of members (3 pages)
15 May 2007Return made up to 13/05/07; full list of members (3 pages)
8 August 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
8 August 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
17 May 2006Location of register of members (1 page)
17 May 2006Return made up to 13/05/06; full list of members (3 pages)
17 May 2006Location of register of members (1 page)
17 May 2006Return made up to 13/05/06; full list of members (3 pages)
17 June 2005Registered office changed on 17/06/05 from: 38 the mall ealing london. W5 3TJ (1 page)
17 June 2005Registered office changed on 17/06/05 from: 38 the mall ealing london. W5 3TJ (1 page)
23 May 2005Return made up to 13/05/05; full list of members (7 pages)
23 May 2005Return made up to 13/05/05; full list of members (7 pages)
4 April 2005Company name changed edwards language school LIMITED\certificate issued on 04/04/05 (2 pages)
4 April 2005Company name changed edwards language school LIMITED\certificate issued on 04/04/05 (2 pages)
23 March 2005Full accounts made up to 31 August 2004 (9 pages)
23 March 2005Full accounts made up to 31 August 2004 (9 pages)
7 June 2004Full accounts made up to 31 August 2003 (9 pages)
7 June 2004Full accounts made up to 31 August 2003 (9 pages)
1 June 2004Return made up to 13/05/04; full list of members (7 pages)
1 June 2004Return made up to 13/05/04; full list of members (7 pages)
27 May 2003Return made up to 13/05/03; full list of members (7 pages)
27 May 2003Return made up to 13/05/03; full list of members (7 pages)
14 April 2003Accounts for a dormant company made up to 31 August 2002 (10 pages)
14 April 2003Accounts for a dormant company made up to 31 August 2002 (10 pages)
23 May 2002Return made up to 13/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 May 2002Full accounts made up to 31 August 2001 (10 pages)
23 May 2002Return made up to 13/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 May 2002Full accounts made up to 31 August 2001 (10 pages)
3 July 2001Full accounts made up to 31 August 2000 (9 pages)
3 July 2001Full accounts made up to 31 August 2000 (9 pages)
22 June 2001Return made up to 13/05/01; full list of members (6 pages)
22 June 2001Return made up to 13/05/01; full list of members (6 pages)
3 July 2000Return made up to 13/05/00; full list of members (6 pages)
3 July 2000Return made up to 13/05/00; full list of members (6 pages)
30 January 2000Full accounts made up to 31 August 1999 (11 pages)
30 January 2000Full accounts made up to 31 August 1999 (11 pages)
7 October 1999Particulars of mortgage/charge (3 pages)
7 October 1999Particulars of mortgage/charge (3 pages)
29 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
29 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
12 May 1999Return made up to 13/05/99; full list of members (6 pages)
12 May 1999Return made up to 13/05/99; full list of members (6 pages)
2 March 1999Full accounts made up to 31 August 1998 (10 pages)
2 March 1999Full accounts made up to 31 August 1998 (10 pages)
2 April 1998Full accounts made up to 31 August 1997 (10 pages)
2 April 1998Full accounts made up to 31 August 1997 (10 pages)
8 June 1997Return made up to 13/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 June 1997Return made up to 13/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 March 1997Particulars of mortgage/charge (3 pages)
13 March 1997Particulars of mortgage/charge (3 pages)
27 February 1997Full accounts made up to 31 August 1996 (10 pages)
27 February 1997Full accounts made up to 31 August 1996 (10 pages)
17 May 1996Return made up to 13/05/96; full list of members (6 pages)
17 May 1996Return made up to 13/05/96; full list of members (6 pages)
7 March 1996Full accounts made up to 31 August 1995 (9 pages)
7 March 1996Full accounts made up to 31 August 1995 (9 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
9 March 1995Accounts for a small company made up to 31 August 1994 (11 pages)
9 March 1995Accounts for a small company made up to 31 August 1994 (11 pages)