Company NameLeicester Square School Of English Ltd.
Company StatusDissolved
Company Number02860940
CategoryPrivate Limited Company
Incorporation Date11 October 1993(30 years, 5 months ago)
Dissolution Date29 January 2009 (15 years, 2 months ago)

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Secretary NameMr Stephen Louis Blanchet
NationalityBritish
StatusClosed
Appointed17 October 1993(6 days after company formation)
Appointment Duration15 years, 3 months (closed 29 January 2009)
RoleTeacher
Correspondence AddressPO Box 34288
Nyali Code 1008
Mombasa
Kenya
Director NameMr Stephen Louis Blanchet
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1996(2 years, 12 months after company formation)
Appointment Duration12 years, 3 months (closed 29 January 2009)
RoleTeacher
Correspondence AddressPO Box 34288
Nyali Code 1008
Mombasa
Kenya
Director NameNigel Geoffrey Barnett
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1996(3 years after company formation)
Appointment Duration12 years, 3 months (closed 29 January 2009)
RoleEfl Specialist
Correspondence Address44 High View
Pinner
Middlesex
HA5 3PB
Director NameMr Almuzaffar Kamran Zubair
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Cambridge Drive
Eastcote
Ruislip
Middlesex
HA4 9JS
Director NameJason Philip West
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1993(6 days after company formation)
Appointment Duration6 years, 4 months (resigned 25 February 2000)
RoleCompany Director
Correspondence Address8a Murmead Road
London
W9
Secretary NameTotal Accounting And Secretarial Service Limited (Corporation)
StatusResigned
Appointed11 October 1993(same day as company formation)
Correspondence Address16/18 Woodford Road
London
E7 0HA

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£50,917
Cash£6
Current Liabilities£115,094

Accounts

Latest Accounts31 October 2003 (20 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

29 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2008Notice of move from Administration to Dissolution (18 pages)
15 August 2008Administrator's progress report to 17 July 2008 (13 pages)
14 March 2008Result of meeting of creditors (3 pages)
10 March 2008Statement of affairs with form 2.14B (7 pages)
16 February 2008Statement of administrator's proposal (36 pages)
26 January 2008Appointment of an administrator (1 page)
21 January 2008Registered office changed on 21/01/08 from: 3 brook business centre cowley mill road uxbridge middlesex UB8 2FX (1 page)
11 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2008Declaration of satisfaction of mortgage/charge (1 page)
13 November 2006Return made up to 11/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 November 2005Return made up to 11/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 November 2004Return made up to 11/10/04; full list of members (7 pages)
2 September 2004Accounts for a small company made up to 31 October 2003 (6 pages)
21 January 2004Return made up to 11/10/03; full list of members (7 pages)
12 December 2003Particulars of mortgage/charge (3 pages)
9 December 2003Accounts for a small company made up to 31 October 2002 (6 pages)
19 November 2003Registered office changed on 19/11/03 from: 22 leicester square london WC2H 7LE (1 page)
6 March 2003Accounts for a small company made up to 31 October 2001 (5 pages)
9 October 2002Return made up to 11/10/02; full list of members (7 pages)
2 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 July 2002Memorandum and Articles of Association (7 pages)
24 June 2002S-div 14/06/02 (1 page)
4 March 2002Registered office changed on 04/03/02 from: 22 leicester square london WC2H 7LE (1 page)
4 March 2002Director's particulars changed (1 page)
30 January 2002Auditor's resignation (1 page)
25 October 2001Ad 17/09/01--------- £ si 98@1 (2 pages)
23 October 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 October 2001Return made up to 11/10/01; full list of members
  • 363(287) ‐ Registered office changed on 09/10/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 August 2001Accounts for a small company made up to 31 October 2000 (6 pages)
16 October 2000Return made up to 11/10/00; full list of members (6 pages)
29 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
22 March 2000Director resigned (1 page)
16 March 2000Accounts for a small company made up to 31 October 1998 (6 pages)
22 October 1999Return made up to 11/10/99; full list of members (7 pages)
22 June 1999Auditor's resignation (1 page)
1 December 1998Full accounts made up to 31 October 1997 (11 pages)
3 November 1998Particulars of mortgage/charge (3 pages)
13 October 1998Return made up to 11/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 September 1998Delivery ext'd 3 mth 31/10/97 (2 pages)
13 January 1998Particulars of mortgage/charge (3 pages)
23 December 1997Particulars of mortgage/charge (6 pages)
5 November 1997Return made up to 11/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 1997New director appointed (2 pages)
28 January 1997New director appointed (2 pages)
28 January 1997Full accounts made up to 31 October 1996 (12 pages)
14 October 1996Return made up to 11/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 October 1996New director appointed (2 pages)
4 September 1996Full accounts made up to 31 October 1995 (12 pages)
3 October 1995Return made up to 11/10/95; no change of members (6 pages)
2 May 1995Accounts for a small company made up to 31 October 1994 (11 pages)
11 October 1993Incorporation (11 pages)