Company NameItalian Language Services Limited
DirectorLuciana Morelli
Company StatusActive
Company Number03051883
CategoryPrivate Limited Company
Incorporation Date1 May 1995(29 years ago)
Previous NameWalsena Limited

Business Activity

Section PEducation
SIC 85520Cultural education

Directors

Director NameMs Luciana Morelli
Date of BirthJuly 1961 (Born 62 years ago)
NationalityItalian
StatusCurrent
Appointed01 June 1995(1 month after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 24 Tregunter Road
London
SW10 9LH
Secretary NameMs Marta Rondanini
StatusCurrent
Appointed01 September 2016(21 years, 4 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Correspondence Address1st Floor Kirkland House 11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
Director NameFrancamaria Bertozzi
Date of BirthMay 1961 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed01 June 1995(1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 19 September 1995)
RoleTeacher
Correspondence Address5 Conyers Road
London
SW16 6LT
Director NameMaria Piera Pigorini
Date of BirthSeptember 1995 (Born 28 years ago)
NationalityItalian
StatusResigned
Appointed01 June 1995(1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 19 September 1995)
RoleTeacher
Correspondence Address25 Stanley Crescent
London
W11 2NA
Secretary NameVittorio Caberlotto
NationalityBritish
StatusResigned
Appointed01 June 1995(1 month after company formation)
Appointment Duration20 years, 3 months (resigned 18 September 2015)
RoleSecretary
Correspondence Address25 Dukes House
Vincent Street
London
SW1P 4HN
Director NameMaria Patrizia Anastasio
Date of BirthAugust 1958 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed18 June 2006(11 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 23 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Belsize Lane
London
NW3 5AU
Secretary NameMr Eugenio Pietro Fontanella
StatusResigned
Appointed18 September 2015(20 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 September 2016)
RoleCompany Director
Correspondence Address82 Bredgar Close
Ashford
Kent
TN23 5SF
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed01 May 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 May 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 May 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websiteicilondon.esteri.it

Location

Registered Address1st Floor Kirkland House
11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

76 at £1Luciana Morelli
76.00%
Ordinary
14 at £1Executors Of Franca Maria Bertozzi
14.00%
Ordinary
10 at £1Vittorio Caberlotto
10.00%
Ordinary

Financials

Year2014
Net Worth£75,769
Cash£107,917
Current Liabilities£39,253

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return25 July 2023 (9 months ago)
Next Return Due8 August 2024 (3 months, 1 week from now)

Filing History

11 August 2020Registered office address changed from C/O Begbies Ash Pullan 9 Bonhill Street London EC2A 4PE to 9 Bonhill Street London EC2A 4DJ on 11 August 2020 (1 page)
11 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
4 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
20 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
16 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
25 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
3 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
16 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
16 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
3 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
2 September 2016Appointment of Ms Marta Rondanini as a secretary on 1 September 2016 (2 pages)
2 September 2016Termination of appointment of Eugenio Pietro Fontanella as a secretary on 1 September 2016 (1 page)
2 September 2016Appointment of Ms Marta Rondanini as a secretary on 1 September 2016 (2 pages)
2 September 2016Termination of appointment of Eugenio Pietro Fontanella as a secretary on 1 September 2016 (1 page)
10 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
10 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
5 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(4 pages)
5 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(4 pages)
25 September 2015Appointment of Mr Eugenio Pietro Fontanella as a secretary on 18 September 2015 (2 pages)
25 September 2015Appointment of Mr Eugenio Pietro Fontanella as a secretary on 18 September 2015 (2 pages)
24 September 2015Termination of appointment of Vittorio Caberlotto as a secretary on 18 September 2015 (1 page)
24 September 2015Termination of appointment of Vittorio Caberlotto as a secretary on 18 September 2015 (1 page)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
21 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(4 pages)
21 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(4 pages)
21 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(4 pages)
3 December 2014Registered office address changed from C/O Ash Pullan Epworth House 25 City Road London EC1Y 1AR to C/O Begbies Ash Pullan 9 Bonhill Street London EC2A 4PE on 3 December 2014 (1 page)
3 December 2014Registered office address changed from C/O Ash Pullan Epworth House 25 City Road London EC1Y 1AR to C/O Begbies Ash Pullan 9 Bonhill Street London EC2A 4PE on 3 December 2014 (1 page)
3 December 2014Registered office address changed from C/O Ash Pullan Epworth House 25 City Road London EC1Y 1AR to C/O Begbies Ash Pullan 9 Bonhill Street London EC2A 4PE on 3 December 2014 (1 page)
10 October 2014Termination of appointment of Maria Patrizia Anastasio as a director on 23 August 2013 (1 page)
10 October 2014Termination of appointment of Maria Patrizia Anastasio as a director on 23 August 2013 (1 page)
9 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
9 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(5 pages)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(5 pages)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(5 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
19 April 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
19 April 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
6 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
20 April 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
20 April 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
7 May 2010Director's details changed for Luciana Morelli on 1 May 2010 (2 pages)
7 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
7 May 2010Director's details changed for Maria Patrizia Anastasio on 1 May 2010 (2 pages)
7 May 2010Director's details changed for Maria Patrizia Anastasio on 1 May 2010 (2 pages)
7 May 2010Director's details changed for Maria Patrizia Anastasio on 1 May 2010 (2 pages)
7 May 2010Director's details changed for Luciana Morelli on 1 May 2010 (2 pages)
7 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
7 May 2010Director's details changed for Luciana Morelli on 1 May 2010 (2 pages)
13 April 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
13 April 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
14 May 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
14 May 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
6 May 2009Return made up to 01/05/09; full list of members (4 pages)
6 May 2009Return made up to 01/05/09; full list of members (4 pages)
29 May 2008Return made up to 01/05/08; no change of members (7 pages)
29 May 2008Return made up to 01/05/08; no change of members (7 pages)
21 April 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
21 April 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
29 June 2007Return made up to 01/05/07; no change of members (7 pages)
29 June 2007Return made up to 01/05/07; no change of members (7 pages)
12 March 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
12 March 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
28 November 2006New director appointed (1 page)
28 November 2006New director appointed (1 page)
12 July 2006Return made up to 01/05/06; full list of members (6 pages)
12 July 2006Return made up to 01/05/06; full list of members (6 pages)
19 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
19 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
25 May 2005Return made up to 01/05/05; full list of members (6 pages)
25 May 2005Return made up to 01/05/05; full list of members (6 pages)
5 May 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
5 May 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
15 June 2004Return made up to 01/05/04; full list of members (6 pages)
15 June 2004Return made up to 01/05/04; full list of members (6 pages)
1 April 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
1 April 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
27 May 2003Return made up to 01/05/03; full list of members
  • 363(287) ‐ Registered office changed on 27/05/03
(6 pages)
27 May 2003Return made up to 01/05/03; full list of members
  • 363(287) ‐ Registered office changed on 27/05/03
(6 pages)
13 May 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
13 May 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
14 May 2002Return made up to 01/05/02; full list of members (6 pages)
14 May 2002Return made up to 01/05/02; full list of members (6 pages)
23 April 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
23 April 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
8 June 2001Return made up to 01/05/01; full list of members (6 pages)
8 June 2001Return made up to 01/05/01; full list of members (6 pages)
6 March 2001Accounts for a small company made up to 31 August 2000 (4 pages)
6 March 2001Accounts for a small company made up to 31 August 2000 (4 pages)
21 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
21 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
16 May 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 1999Return made up to 01/05/99; full list of members (6 pages)
20 July 1999Return made up to 01/05/99; full list of members (6 pages)
4 July 1999Accounts for a small company made up to 31 August 1998 (7 pages)
4 July 1999Accounts for a small company made up to 31 August 1998 (7 pages)
26 April 1999Registered office changed on 26/04/99 from: 252 goswell road london EC1V 7EB (1 page)
26 April 1999Registered office changed on 26/04/99 from: 252 goswell road london EC1V 7EB (1 page)
3 August 1998Accounts for a small company made up to 31 August 1997 (7 pages)
3 August 1998Accounts for a small company made up to 31 August 1997 (7 pages)
19 May 1998Return made up to 01/05/98; no change of members (4 pages)
19 May 1998Return made up to 01/05/98; no change of members (4 pages)
9 May 1997Return made up to 01/05/97; no change of members (4 pages)
9 May 1997Return made up to 01/05/97; no change of members (4 pages)
27 February 1997Accounts for a small company made up to 31 August 1996 (7 pages)
27 February 1997Accounts for a small company made up to 31 August 1996 (7 pages)
12 November 1996Return made up to 01/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 November 1996Return made up to 01/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 1996Accounting reference date notified as 31/08 (1 page)
1 February 1996Accounting reference date notified as 31/08 (1 page)
24 November 1995Director resigned (2 pages)
24 November 1995Director resigned (2 pages)
24 November 1995Director resigned (2 pages)
24 November 1995Director resigned (2 pages)
18 October 1995Registered office changed on 18/10/95 from: 39 belgrave square london SW1X 8NX (1 page)
18 October 1995Registered office changed on 18/10/95 from: 39 belgrave square london SW1X 8NX (1 page)
29 June 1995New director appointed (2 pages)
29 June 1995Registered office changed on 29/06/95 from: 33 crwys road cardiff CF2 4YF (1 page)
29 June 1995Director resigned;new director appointed (2 pages)
29 June 1995Registered office changed on 29/06/95 from: 33 crwys road cardiff CF2 4YF (1 page)
29 June 1995New director appointed (2 pages)
29 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
29 June 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
29 June 1995New director appointed (2 pages)
29 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
29 June 1995New director appointed (2 pages)
29 June 1995Director resigned;new director appointed (2 pages)
29 June 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
1 May 1995Incorporation (28 pages)
1 May 1995Incorporation (28 pages)