Company NameDon Quijote UK In-Country Language Courses Limited
Company StatusDissolved
Company Number02683887
CategoryPrivate Limited Company
Incorporation Date4 February 1992(32 years, 3 months ago)
Dissolution Date7 December 2021 (2 years, 4 months ago)

Business Activity

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

Directors

Secretary NameDavid Stratten
NationalityBritish
StatusClosed
Appointed23 June 1997(5 years, 4 months after company formation)
Appointment Duration24 years, 5 months (closed 07 December 2021)
RoleCompany Director
Correspondence Address2a Ridgway
Wimbledon Village
London
SW19 4QN
Director NameMr Antonio Anadon
Date of BirthJanuary 1970 (Born 54 years ago)
NationalitySpanish
StatusClosed
Appointed14 December 2005(13 years, 10 months after company formation)
Appointment Duration15 years, 12 months (closed 07 December 2021)
RolePresident Ceo
Country of ResidenceSpain
Correspondence AddressIdeal Education Group Sl Gustavo Fernandez Balbuen
Madrid 28002
Spain
Director NamePetrus Antonius Leonardus Jansen
Date of BirthMay 1967 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed04 February 1993(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 01 January 1996)
RoleLanguage Travel
Correspondence Address4 Imber Close
Ember Lane
Esher
Surrey
KT10 8EB
Secretary NameKaren Lesley Thwaites
NationalityBritish
StatusResigned
Appointed04 February 1993(1 year after company formation)
Appointment Duration3 years, 2 months (resigned 01 May 1996)
RoleCompany Director
Correspondence Address76a High St
Wimbledon Village
London
SW19 5EG
Director NameRene De Jong
Date of BirthOctober 1957 (Born 66 years ago)
NationalityDutch
StatusResigned
Appointed01 January 1996(3 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 14 December 2005)
RoleTeaching Consultant
Correspondence AddressGraaf Florisstr 38
(3021 Ch) Rotterdam 3021ch
The Netherlands
Secretary NameFrancis Van Hal
NationalityBritish
StatusResigned
Appointed01 May 1996(4 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 June 1997)
RoleSecretary
Correspondence Address61 Dartnell Park Road
West Byfleet
Surrey
KT14 6PX
Director NameMarianne De Jong
Date of BirthMarch 1956 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed09 October 1998(6 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 14 December 2005)
RoleCompany Director
Correspondence AddressC/Acacias G
Nuevo Naharros
37181
Spain

Contact

Websitedonquijote.co.uk
Telephone020 87868081
Telephone regionLondon

Location

Registered AddressSuites 110/111 Britannia House
11 Glenthorne Road
Hammersmith
London
W6 0LH
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Shareholders

152.7k at £1Ideal Education Group Sl
100.00%
Ordinary

Financials

Year2014
Net Worth£332,732
Cash£15,548
Current Liabilities£141,256

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategorySmall
Accounts Year End30 June

Charges

16 December 1992Delivered on: 21 December 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

19 January 2021Confirmation statement made on 19 January 2021 with updates (4 pages)
25 August 2020Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
21 January 2020Confirmation statement made on 19 January 2020 with updates (4 pages)
19 September 2019Accounts for a small company made up to 31 December 2018 (9 pages)
21 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
4 January 2019Change of details for Mr Antonio Anadon as a person with significant control on 4 January 2019 (2 pages)
4 January 2019Director's details changed for Mr Antonio Anadon on 4 January 2019 (2 pages)
25 September 2018Accounts for a small company made up to 31 December 2017 (9 pages)
30 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
27 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
27 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
31 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
10 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
10 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
29 July 2016Registered office address changed from 2/4 Stoneleigh Park Road Stoneleigh Epsom Surrey, KT19 0QR to Suites 110/111 Britannia House 11 Glenthorne Road Hammersmith London W6 0LH on 29 July 2016 (1 page)
29 July 2016Registered office address changed from 2/4 Stoneleigh Park Road Stoneleigh Epsom Surrey, KT19 0QR to Suites 110/111 Britannia House 11 Glenthorne Road Hammersmith London W6 0LH on 29 July 2016 (1 page)
8 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 152,654
(4 pages)
8 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 152,654
(4 pages)
8 February 2016Director's details changed for Mr Antonio Anadon on 1 January 2016 (2 pages)
8 February 2016Director's details changed for Mr Antonio Anadon on 1 January 2016 (2 pages)
8 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
8 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
3 June 2015Director's details changed for Mr Antonio Anadon on 3 June 2015 (2 pages)
3 June 2015Director's details changed for Mr Antonio Anadon on 3 June 2015 (2 pages)
3 June 2015Director's details changed for Mr Antonio Anadon on 3 June 2015 (2 pages)
26 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 152,654
(4 pages)
26 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 152,654
(4 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
27 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 152,654
(4 pages)
27 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 152,654
(4 pages)
3 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
3 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
13 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
30 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
30 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
12 July 2011Director's details changed for Antonio Anadon on 11 July 2011 (2 pages)
12 July 2011Director's details changed for Antonio Anadon on 11 July 2011 (2 pages)
26 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
25 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
25 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
25 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 February 2009Return made up to 19/01/09; full list of members (3 pages)
27 February 2009Return made up to 19/01/09; full list of members (3 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
19 February 2008Return made up to 19/01/08; full list of members (6 pages)
19 February 2008Return made up to 19/01/08; full list of members (6 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
28 February 2007Return made up to 19/01/07; full list of members (3 pages)
28 February 2007Return made up to 19/01/07; full list of members (3 pages)
6 February 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
6 February 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
27 January 2007Return made up to 19/01/06; full list of members; amend (7 pages)
27 January 2007Return made up to 19/01/06; full list of members; amend (7 pages)
25 May 2006Return made up to 19/01/06; full list of members; amend (7 pages)
25 May 2006Return made up to 19/01/06; full list of members; amend (7 pages)
15 February 2006Return made up to 19/01/06; full list of members (7 pages)
15 February 2006Return made up to 19/01/06; full list of members (7 pages)
31 January 2006Director resigned (1 page)
31 January 2006New director appointed (2 pages)
31 January 2006New director appointed (2 pages)
31 January 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
16 December 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
16 December 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
19 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
19 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
29 January 2005Accounts made up to 31 December 2003 (12 pages)
29 January 2005Accounts made up to 31 December 2003 (12 pages)
26 January 2005Return made up to 19/01/05; full list of members (7 pages)
26 January 2005Return made up to 19/01/05; full list of members (7 pages)
27 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
27 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
14 January 2004Return made up to 19/01/04; full list of members (7 pages)
14 January 2004Return made up to 19/01/04; full list of members (7 pages)
15 December 2003Accounts made up to 31 December 2002 (11 pages)
15 December 2003Accounts made up to 31 December 2002 (11 pages)
7 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
7 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
15 April 2003Accounts made up to 31 December 2001 (12 pages)
15 April 2003Accounts made up to 31 December 2001 (12 pages)
26 February 2003Return made up to 19/01/03; full list of members (7 pages)
26 February 2003Return made up to 19/01/03; full list of members (7 pages)
23 September 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
23 September 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
14 March 2002Accounts made up to 31 December 2000 (10 pages)
14 March 2002Accounts made up to 31 December 2000 (10 pages)
14 January 2002Return made up to 19/01/02; full list of members (6 pages)
14 January 2002Return made up to 19/01/02; full list of members (6 pages)
20 August 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
20 August 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
24 January 2001Return made up to 19/01/01; full list of members (6 pages)
24 January 2001Return made up to 19/01/01; full list of members (6 pages)
8 January 2001Accounts made up to 31 December 1999 (9 pages)
8 January 2001Accounts made up to 31 December 1999 (9 pages)
1 March 2000New director appointed (2 pages)
1 March 2000New director appointed (2 pages)
8 February 2000Return made up to 19/01/00; full list of members (6 pages)
8 February 2000Return made up to 19/01/00; full list of members (6 pages)
2 February 2000Accounts made up to 31 December 1998 (11 pages)
2 February 2000Accounts made up to 31 December 1998 (11 pages)
28 September 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
28 September 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
2 February 1999Accounts made up to 31 December 1997 (10 pages)
2 February 1999Return made up to 19/01/99; no change of members (4 pages)
2 February 1999Accounts made up to 31 December 1997 (10 pages)
2 February 1999Return made up to 19/01/99; no change of members (4 pages)
28 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
28 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
18 May 1998Auditor's resignation (1 page)
18 May 1998Auditor's resignation (1 page)
2 March 1998Accounts made up to 31 December 1996 (10 pages)
2 March 1998Accounts made up to 31 December 1996 (10 pages)
20 January 1998Return made up to 19/01/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
20 January 1998Return made up to 19/01/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
10 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
10 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
15 July 1997New secretary appointed (2 pages)
15 July 1997New secretary appointed (2 pages)
27 February 1997Accounts made up to 31 December 1995 (10 pages)
27 February 1997Accounts made up to 31 December 1995 (10 pages)
18 February 1997Return made up to 19/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 February 1997Return made up to 19/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
11 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
30 May 1996Secretary resigned (1 page)
30 May 1996New secretary appointed (2 pages)
30 May 1996New secretary appointed (2 pages)
30 May 1996Secretary resigned (1 page)
1 April 1996Accounts made up to 31 December 1994 (11 pages)
1 April 1996Accounts made up to 31 December 1994 (11 pages)
8 March 1996Return made up to 19/01/96; change of members (6 pages)
8 March 1996Return made up to 19/01/96; change of members (6 pages)
27 February 1996Ad 05/12/95--------- £ si 152554@1=152554 £ ic 100/152654 (2 pages)
27 February 1996£ nc 100/500000 05/12/95 (1 page)
27 February 1996Memorandum and Articles of Association (13 pages)
27 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 February 1996Memorandum and Articles of Association (13 pages)
27 February 1996Ad 05/12/95--------- £ si 152554@1=152554 £ ic 100/152654 (2 pages)
27 February 1996£ nc 100/500000 05/12/95 (1 page)
23 February 1996Director resigned;new director appointed (2 pages)
23 February 1996Director resigned;new director appointed (2 pages)
5 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
5 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
4 February 1992Incorporation (12 pages)
4 February 1992Incorporation (12 pages)